No. 71 2075

THE GAZETTE Published by Authority

WELLINGTON: THURSDAY, 25 NOVEMBER 1965

CORRIGENDUM the Governor-General of New Zealand, hereby proclaim and declare that the land described in the Schedule hereto, being an area vested in the South Auckland Education Board as a IN the balance sheet of the Waikato Savings Bank published site for a public school, shall be vested in Her Majesty the in Gazette, No. 58, 7 October 1965, page 1758, in the list of Queen, freed and discharged from every educational trust investments (at face value) for the figure "£2,356,397 Os. Od." affecting the same, but subject to all leases, encumbrances, opposite the words "Local body securities" substitute the liens, or easements affecting the same at the date hereof. figure "£673,826 ls. 1 ld.", and for the figure "£673,826 ls. 1 ld." opposite the word "Mortgages" substitute the figure "£2,356,397 Os. Od." which substituted figures were shown SCHEDULE opposite the appropriate class of investment in the balance sheet certified by the bank's auditors on 10 May 1965. Sourn AUCKLAND LAND DISTRICT-WHAKATANE BOROUGH COUNCIL Dated this 15th day of November 1965. I. R. MURGATROYD, PART Lot 16, D.P. S. 628, being part Allotments 270 and 300, Assistant Manager, Waikato Savings Bank. Waimana Parish, situated in Block II, Whakatane Survey District: Area, 9 acres 3 roods 37 · 6 perches, more or less. Part certificate of title, Volume 1003, folio 198. As shown on the plan marked L. and S. 6/6/182A, deposited in the Head Allocating Land Taken for a Railway to the Purposes of Road Office, Department of Lands and Survey at Wellington, and at Duntroon thereon edged red (S.O. 43130). Given under the hand of His Excellency the Governor­ BERNARD FERGUSSON, Governor-General General, and issued under the Seal of New Zealand, this 16th day of November 1965. A PROOLAMATION PURSUANT to section 226 of the Public Works Act 1928, I, [L.s.] R. G. GERARD, Minister of Lands. Brigadier Sir Bernard Edward Fergusson, the Governor­ General of New Zealand, hereby proclaim and declare that Goo SAVE THE QUEEN! the land described in the Schedule hereto shall, upon the (L. and S. H.0. 6/6/182; D.O. 3/51) publication hereof in the Gazette, become a road, and that the said road shall be under the control of the National Roads Board and shall be maintained by the said Board in like manner as other public highways are controlled and main­ tained by the said Board.

SCHEDULE Declaring Land in the Wellington Land District, Vested in the 0TAGO LAND DISTRICT Wellington Education Board as a Site for a Public School, to be Vested in Her Majesty the Queen A. R. P. Railway land being 0 0 10·4 Part Lot l, Block I, D.P. 218. 0 0 8 · 3 Part Lots l, 2, and 3, Block I, D.P. 218. BERNARD FERGUSSON, Governor-General 0 0 34·4 Part Lots 4, 5, 6, and 7, Block I, D.P. 218. A PROCLAMATION All being parts Section 1, Block IV, Maerewhenua Survey District. Situated in Waitaki County (S.O. 13641). PURSUANT to subsection (6) of section 5 of the Education Lands Act 1949, I, Brigadier Sir Bernard Edward Fergusson, As the same are more particularly delineated on the plan the Governor-General of New Zealand, hereby proclaim and marked L.O. 20198, deposited in the office of the Minister of declare that the land described in the Schedule hereto, being Railways at Wellington, and thereon coloured sepia, edged an area vested in

Crown Land Set Apart as Permanent State Forest Land along the northern and western boundaries of Lot 2 D.P. 25726, to a poin,t in line with the north-western bo~ndary of Lot 3, D.P. 25726; thence south-westerly across BERNARD FERGUSSON. Governor-General Opaheke Road to and along that boundary and its produc­ A PROCLAMATION tion to the generally eastern boundary of Lot 27, D.P. P_uRSUANT to section 18 of the Forests Act 1949, I, Brigadier 41109; thence along that eastern boundary to and along the Sir Bernard Edward Fergusson, the Governor-General of New eastern and southern boundaries of Lot 28, along the Zealand, hereby set apart the Crown land described in the southern boundary of Lot 24, both lots shown ,on D .. P. Schedule hereto as permanent State forest land. 41109, and continuing westerly and then southerly along the general'ly easitern side of Great South R:oad to its inter­ section with a line 250. links distant from, parallel to, and SCHEDULE south of, the southern side of :Park Estate Road, and again NORTH AUCKLAND LAND DISTRICT-AUCKLAND CONSERVANCY westerly along that line to the western boundary of L'Ot 1, D.P. 44630; thence northerly along that boundary and its SECTIONS 33, 38, 40, 41, 42, and 43, Block XI, Opuawhanga ~roduction across Park Estate 'Road to and along the eastern Survey District, Whangarei County: Total area, 875 acres 3 side of the Auckl31-nd-Hamilton Motorway and its production roods 2 perches, more or less (S.O. Plans 14839, 22197, 37521, to the northern side of :Beach Road, and easterly along that and 39689). As shown on plan No. 9/48, deposited in the northern side to and again northerly along the eastern side of Head Office of the New Zealand Forest Service at Wellington, the Auckland-Hamilton Motorway to the point of commence­ and thereon bordered red. ment. Given under the hand of His Excellency the Governor­ T. J. \SHERRAiRD, Clerk ·O:f the Executive Council. General, and issued under the Seal of New Zealand, this (I.A. 176 /76) 17th day of November 1965. (L.s.] R. G. GERARD, Minister of Forests. Goo SA VE THE QUEEN! (F.S. 9/1/221; 6/1/21) Boundaries of County of Hawke's Bay and Borough of Havelock North Altered

Boundaries of County of Franklin and Borough of Papakura BERNARD FERGUSSON, Governor-General Altered ORDER IN COUNCIL At the Government House at Wellington this 17th day of BERN.AIRD FERGUSSON, Governor-General November 1965 ORDER IN COUNCIL Present: At the Government House at Wellington this 17th day of HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL November ,1965 P{!RSUANT to the Local Government Commission Act 1961, Present: His Excellency the Governor-General, acting by and with the advice and consent of the Executive Council, hereby makes HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL the following order. PlJRSUANT to the Local Government Commission :Act 1961, His Ex~ellency the Governor-General, acting by and with ORDER the advice and consent of the Executive Council · hereby makes the following order. ' 1. On and from the 1st day of April 1966 the areas described in the First and Second Schedules hereto are hereby excluded from the County of Hawke's Bay and included in the Borough OR.DER of Havelock North. 2. The alteration of the boundaries of the said county and l. On· and from the 1st day .of 1April 1966 the area des­ cribed in the Schedu'le hereto is hereby excluded if rom the borough hereinbefore made shall be deemed to have been County of Franklin and included in the Borough of effected under the Municipal Corporations Act 1954. Papakura. 2. The a1teration of the boundaries of the said county and FIRST SCHEDULE bornugh hereinbefore made shall be deemed to have been effected under the Municipal Corporations Act 1954. ALL that area. i~ the Hawke's Bay Land District, Hawke's Bay County, contammg 37t acres, more or less, bounded by a line commencing at the intersection of the north-eastern side of SCHBDUIJE Tauroa Road and the south-eastern boundary of Lot 1, D.P. ALL that area in the North Auckland Land District, Franklin 9499, and proceeding north-easterly along the south-eastern boundaries of that lot and Lot 2, D.P. 9499, Lots 2 and 3, D.P. County, containing 11,360 acres, more or less, bounded by a 10747, and Lot l, D.P. 6836, to the easternmost point of the line com!Ilel?'cing at the in1ter~ection in Block III, Drury Survey District, of the eastern side of the Auckland-Hamilton last-mentioned boundary; thence generally southerly along Motorway with the line of mean high water, spring tides, the western boundaries of Part Lot 6, D.P. 6154, and Lot 9, along the southern shores of the IPahurehure folet, Manukau D.P. 4251, to the southern boundary of the last-mentioned Harbour, and proceeding generally south-easterly along that lot; thence westerly along that southern boundary and its line of mean high water to and southerly, easterly, and then production to the western side of Tauroa Road· thence northerly generally along the western, southern, and eastern northerly along that side for a distance of 1569 links to a road boundaries of Papakura -Borough as described in Gazette angle in line with the northern boundary of Lot 1, D.P. 10083; 1938, page 470, and amended by Gazette 1962, page 332, to thence westerly by a right line to the north-eastern corner the northernmost corner of Allotment 16, of Suburban of the said Lot 1; thence southerly and westerly along the Section · 1, Opaheke Parish, in Block XV, Otahuhu Survey eastern and southern boundaries of the said Lot 1 and the District; thence easterly generally along the Manukau County last-mentioned boundary produced to the western side of the boundary as described in Gazette, 1960, page 1061, to a point right of way ~hown on D.P. 10083; thence northerly along in line with the south-western boundary of Lot 5, D.P. 53638, that western side to the south-eastern side of Tainui Drive; and across a public road to and along that south-western thence north-easterly along that side and its production to boundary, along the south-western and southern boundaries the north-eastern side of Tauroa Road; thence north-westerly of Lot 8, D.P. 53638, and along the last-mentioned boundary along that north-eastern side to the point of commencement. produced to and along the south-western and south-eastern boundaries df Lot 9, n.P. 54217, to the easternmost corner SECOND SCHEDULE olf that Dot; thence southerly along the eastern boundary of Lots 6 and 8, U.P. 54217, · and the north-eastern end of a ALL that area. i~ the Hawke's Bay Land District, Hawke's Bay public road to the northern boundary of :Allotment. 139, County, ~ontammg 67t acres, .more or less, bounded by a line Opaheke Parish, in Block ·IV, Drury Survey District; thence commencmg at the mtersect10n of the south • side of the westerly along the northern boundaries of Allotments 139 Hastings-Waimarama Road and the eastern side of Millar and 138, and then southerly generally along the western R<;>ad, and proceeding southerly along the eastern side of boundary of Allotment 138, to and along the eastern side Millar ·Road to a point in line with the southern boundary orf !Red Hill Road, to and along the eastern and south-eastern of Lot 3, D.1P. 2170; thence westerly to and along that boundaries of the 1part Allotment :t54 shown on D .. P. 27455, boundary, the southern boundaries of Lots 13 and 12, D.P. and J:he eastern_ boundaries of Lot 1, D.P. 49623, Lot 16, 8327, and Lot 1, D.,P. 2170, to the south-western corner of D.IP. 43898, and- the part Allotment .108 takeri for oefeilce the last-mentioned lot; thence northerly along the· western purposes and described in Gazette, 1941, page 2058, the said boundary o'f Lot 1, D.·P. 2170, to the southern side of the Allotments being otf Opaheke Parish, and along the· last­ J:Iastings-Wa~marama Road, thence north-westerly by a right mentioned boundary produced across Hays Stream to its lme to a pomt of the northern side of that road, in line with left bank; thence south~westerly generally along that left the south-western boundary of part Lot 4, D.P. 1558, to bank to a point due east of the southernmost corner of and along that boundary to the southern boundary of Lot 5, Lot 1, n:P. 25726, and due west across that stream and the D.1P. 10283, thence westerly, northerly, and westerly along North Island Main Trunk Railway to the western side of that boundary and the eastern and northern boundaries of the rai1way; thence northerly along that western side to and Lot 2, n.!P, 110283, to the north-eastern end of Nimon Street, again south-westerly along the left bank of the stream thence north-westerly along the end of Nimon Street to the forming the gene-rally s'Outh-eastern boundary of Lot l, southern boundary of Lot 6, iD.!P. 10283, thence westerly, D.P. 25726, to another point due east oif the southernmost northerly, westerly, and s'Outherly along that boundary and corner of that Lot 1; thence due west to that corner and the eastern, northern, and western boundaries of Lot 3, 25 NOVEMBER THE NEW ZEALAND GAZETTE 2077

D.P. 10283, to the south-western boundary of part Lot 2, ORDER D.P. 4281; thence north-westerly along the south-western 1. This order may be cited as the Hutt Valley Electric boundaries of part Lot 2 and Lot 1, D.P. 4281, to the Power and Gas Board Electric Lines Licence 1965. north-western corner of the last-mentioned lot, thence north­ 2. Subject to the conditions hereinafter set forth, the Hutt easterly along the north-western boundaries of Lot l, D.P. Valley Electric Power and Gas Board (hereinafter referred 4281, and part Lot 2, D.,P. 3752, to the s·outh-western to as "the licensee") is hereby authorised to lay, construct, boundary of Lot 1, D.P. 11750; thence south-easterly along put up, place, and use the electric lines and to construct the that south-western boundary to the north-western boundary electric works described in the Schedule hereto. of part Lot 13, D.P. 1647; thence north-easterly and south­ 3. The conditions directed to be implied in all licences by easterly afong that boundary and the north-eastern boundary the Electrical Supply Regulations 1935 and the Electrical of that lot to the north-eastern side of •the Hastings­ Wiring Regulations 1961 shall be incorporated herein and Waima.rama Read; thence south-westerly by a right line to shall form part of this licence, except in so far as they may be the point of commencement. inconsistent with the provisions of this licence. T. J. SHERRARD, Clerk of the Executive Council. 4. The licence hereby conferred is subject to compliance by (LA. 176/119) the licensee with the Electrical Supply Regulations 1935, the Electrical Wiring Regulations 1961, the Radio Interference Regulations 1958, and with all regulations made in amendment thereof or in substitution therefor, except in so far as they may be inconsistent with the provisions of this licence. Validating Irregularity in Connection With Special Order Made Provided that the licensee shall not by virtue of this clause by Franklin County Council be required, except in the normal course of alteration, repair, or maintenance, to reconstruct, in conformity with the regu­ lations hereinbefore mentioned, any electric line or work BERNARD FERGUSSON, Governor-General which conformed to the regulations in force at the time of ORDER IN COUNCIL the construction thereof. At the Government Buildings at Wellington this 22nd day of 5. The systems of supply shall be as described in para­ November 1965 graphs (a), (d), (e), (f), and (h) of regulation 21-01 of the Electrical Supply Regulations 1935. Present: 6. This licence shall, unless it is sooner lawfully determined, THE RIGHT HON. KEITH HOLYOAKE, C.H., PRESIDING IN COUNCIL continue in force until the 31st day of March 1971. PURSUANT to the Counties Act 1956, His Excellency the 7. The Order in Council dated the 6th day of June 1956 and Governor-General, acting by and with the advice and consent published in the Gazette on the 7th day of the same month, of the Executive Council, hereby makes the following order. at page 745, authorising the licensee to erect and use electric lines and to construct electric works, is hereby revoked. ORDER SCHEDULE THE resolution of the Franklin County Council in fixing the 15th day of November 1965 as the: date of the coming into ( 1) Three underground electric lines commencing from the force of the council's Building, Minimum Frontages, and New Zealand Electricity Department's Khandallah substation, Areas and Drainage and Sanitatio1.;_ Bylaw Amendment No. in the City of Wellington, and proceeding in a north-easterly 1, 1965, passed at a meeting of the council held subsequent direction generally along the transmission line reserve to the to the meeting held on the 8th day of October 1965, at boundary of the Hutt Valley Electric Power District as at which the special orcier P1.aking the said amendment was present constituted, the said lines being shown by means of confirmed, is hereby declartd to have validly fixed the date red, green, and yellow lines on the plan marked S.H.D. 387 of commencement of the by 1aw. deposited in the office of the New Zealand Electricity Depart­ ment, at Wellington. T. J. SHERRARD, Clerk of the Executive Council. (2) Electric lines and electric works which may from time (I.A. 103/13/24) to. ~ime ~e .required for the distributio.J?- and supply of elec­ tnc1ty w1thm the Hutt Valley Electnc Power District as defined in a notice under the hand of the General Manager of the New Zealand Electricity Department, dated the 12th day of March 1957, and published in the Gazette on the 14th Authorising District Land Registrar to Make Entries in Regis­ day of the same month, at page 484. ter Books in Respect of Certain Land Titles now Vested in the City of Manukau T. J. SHERRARD, Clerk of the Executive Council. (N.Z.E.D. 10/35/1) BERNARD FERGUSSON, Governor-General ORDER IN COUNCIL At the Government Buildings at Wellington this 22nd day of November 1965 The North Canterbury Electric Power District Boundary Present: Order 1965 THE RIGHT HON. KEITH HOLYOAKE, C.H., PRESIDING IN COUNCIL PURSUANT to the Local Government Commission Act 1961, BERNARD FERGUSSON, Governor-General His Excellency the Governor-General, acting by and with the ORDER IN COUNCIL advice and consent of the Executive Council, hereby makes At the Government House at Wellington this 17th day of the following order. November 1965 Present: ORDER HIS EXCELLENCY THE GOVERNOR-GENERAL IN CoUNCIL THE Order in Council made on the 25th day of August 1965 abolishing the County of Manukau and the Borough of PURSUANT to section 5A of the Electric Power Boards Act Manurewa and constituting the City of Manukau* is hereby 1925 (as inserted by section 3 of the Electric Power Boards amended by adding to clause 15 the words, "The District Amendment Act 1963), His Excellency the Governor-General, Land Registrar for the North Auckland Land Registration acting by and with the advice and consent of the Executive District is hereby authorised and .directed to make such Council, hereby makes the following order. entries in his register and to do all such other things as may be necessary to give effect to the provisions of this clause". ORDER T. J. SHERRARD, Clerk of the Executive Council. 1. This order may be cited as the North Canterbury Electric *Gazette, 26 August 1965, page 1366 Power District Boundary Order 1965. (I.A. 104/78) 2. The boundaries of the North Canterbury Electric Power District are hereby altered so as to include therein the areas described in the First, Second, Third, and Fourth Schedules hereto.

The Hutt Valley Electric Power and Gas Board Electric Lines FIRST SCHEDULE Licence 1965 ALL that area in the Canterbury Land District, Eyre County, bounded by a line commencing at the intersection of the BERNARD FERGUSSON, Governor-General north-western boundary of Rural Section 30310 and the south­ ern side of Eyre Road South, Block IX, Mairaki Survey ORDER IN COUNCIL District, and proceeding easterly and southerly along the At the Government House at Wellington this 17th day of southern side of Eyre Road South and the western side of November 1965 Harrs Road to the left bank of the Waimakariri River; thence easterly along that bank to the production of the centre Present: line of Fairweather Road; thence south-easterly along a HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL right line to the inters,~ction of the production of ,the centre PURSUANT to the Public Works Act 1928 and the Electric lines of Middle Island and Starers Road; thence along the Power Boards Act 1925, His Excellency the Governor­ middle of Starers Road to a point in line with the north­ General, acting by and with the advice and consent of the western boundary of Rural Sect11n 2271; thence south­ Executive Council, hereby makes the following order. westerly to and along that boundary to the northern side 2078 THE NEW ·ZEALAND GAZETTE No. 71 of a road forming the southern boundary of the said Section easterly to and along the north-western and south-eastern 2271; thence easterly generally along the south-western bound­ boundaries of that section to the right bank of the Garry ary of ,that section and Rural Sections 1563, 1564, 2189, 2247, River; thence north-easterly along that bank to the southern 2258, 2259, 2260, 2269, 2270, and the south-eastern boundary boundary of Block X, Mount Thomas Survey District; of Rural Section 4895 to its intersection with the south­ thence easterly along that boundary to its intersection with eastern boundary of Eyre County, the said point being the the western boundary of Block XI, Mount Thomas Survey middle of the old bed of the south branch of the Waimakariri District; thence northerly along that boundary to the eastern River; thence westerly along that river and the middle of bank of the Okuku River; thence northerly generally along the Waimakariri River to a point in line with the south­ the eastern bank of that river to its intersection with a right eastern boundary of Rural Section 37707, Block IV, Hawkins line between the source of the south branch of the Waipara Survey District; thence to and along that boundary and the River and Trig. Station L, Block X, Okuku Survey District; south-eastern boundary of Rural Section 32083 to the north­ thence north-westerly along that line to the said Trig. station eastern corner of the last-mentioned boundary; thence north­ L and continuing north-westerly along a right line to the easterly by a right line to Trig. Station 48, Block XIII, point of commencement. As the said area is shown on the Mairaki Survey District, on the Main Race Road; thence plan marked N.Z.E.D. 689 deposited as aforesaid, and easterly along that road to a point in line with the north­ thereon outlined in red. western boundary of Rural Section 33451; thence north­ easterly to and along that boundary and the north-western THIRD SCHEDULE boundaries of Rural Sections 33342 and 30310 to the point of commencement. As the said area is shown on the plan ALL that area in the Canterbury Land District, Waipara marked N.Z.E.D. 688 deposited in the office of the New County, bounded by a line commencing at Harper's Pass on Zealand Electricity Department at Wellington, and thereon the Main Divide at the source of the Hurunui River and outlined in red. proceeding north-easterly along the summit of the main divide to the Hope Pass; thence north-easterly along a right line to a point of the right bank of the Hope River, the SECOND SCHEDULE said point being approximately 40 chains westward of the ALL that area in the Canterbury Land District, Ashley and Kiwi River; thence south-westerly along a right line to Oxford Counties, commencing at Trig. Station V, Block VIII, Trig. H, Block XV, Marion Survey District; thence south­ Esk Survey District, being a point on the summit of the easterly along a right line to the northernmost point of Puketeraki Range; and proceeding southerly and south-westerly Lake Marion; thence southerly along the eastern shore of generally along the summit of that range to Trig. Station S, that lake and Marion Stream to the northern shore of Lake Block IX, Upper Ashley Survey District; thence due west Sumner; thence south-easterly along that shore to its onlet along a right line to the middle of the Waimakariri River; near Trig. SM; thence due east along a right line to the thence southerly generally down that river to a point in middle of Jollie Brook, a distance of approximately 3 miles line with the north-western boundary of Rural Section 24141; and 20 chains; thence south-easterly along a right line to thence northerly and easterly generally to and along that Ben Gliberick, Block XI, Mytholm Survey District; thence boundary, the western and northern boundaries of Rural north-easterly along a right line to the north-western boundary Section 26681, the northern boundary of Rural Section 24920, of Lot 2, D.P. 6080, distant 5 chains from the northernmost the north-western boundaries of Rural Sections 14703, 25878, corner of that lot; thence south-westerly and south-easterly the north-eastern boundaries of Rural Sections 25878, 24071, along the north-western and south-western boundaries of the north-western boundary of Rural Section 37984, the Lot 2, D.P. 6080, and the production of the last-mentioned north-western and eastern boundary of Rural Section 38026, boundary to the right bank of the Hurunui River; thence the north-western boundaries of Rural Sections 26238, 26238x south-westerly generally along that bank and its production and again 26238 and its production to the left bank of the to the middle of the Seaward River; thence south-westerly south branch of the Eyre River; thence along that bank to of that river to a point in line with the north-western the north-western corner of Reserve 3957; thence easterly boundary of Lot 7, D.P. 1985; thence south-westerly to and along the northern boundary of that reserve to the westernmost along that boundary to its intersection with a right line corner of Rural Section 36746; thence north-easterly along between Trig. Station L, Block X, Okuku Survey District and the north-western boundaries of Rural Section 36746 and Trig. Station V, Block VIII, Esk Survey District; thence Reserve 4699 to the southernmost corner of former Section north-westerly along that right line to the last-mentioned 1, Block I, Oxford Survey District; thence north-westerly trig. thence north-westerly along the summit of the Puke­ and north-easterly along the south-western and north-eastern teraki Range and north-westerly generally along the summits boundaries of that section to a road forming the northern of the Dampier and Snowy Ranges to the Main Divide; boundary of the said Section 1; thence south-easterly along thence north-easterly along that divide to the point of the southern boundary of that road to the south-eastern commencement. As the said area is shown on the plan marked corner of Rural Section 36751; thence easterly across that N.Z.E.D. 690 deposited as aforesaid, and thereon outlined road and along the northern boundary of Rural Section 22398 in red. to the right bank of Coopers Creek; thence northerly along that bank to a point on the southern side of the road passing through Lot 1, D.P. 9207; thence north-westerly FOURTH SCHEDULE along the western side of that road to the northern boundary ALL that area in the Canterbury Land District, Amuri County, of the said Lot 1; thence north-easterly generally· along the bounded by a line commencing at the Hope Pass on the northern boundaries of Lots l, 4, and 3, D.P. 9207, and Main Divide and proceeding north-easterly along the summits Rural Section 36964 to the western side of a road forming of the Main Divide and Spencer Range to Belvedere Peak, the western boundary of Rural Section 36971; thence northerly Block IV, Humboldt Survey District; thence southerly gen:er­ generally along that roadside to the southern boundary of ally along the eastern boundary of Run 16A, St. James, and Run 225; thence easterly and northerly generally along the its production to the north-eastern comer of Lake Tennyson; southern and eastern boundaries of that · run to the · right thence continuing southerly along the eastern shore of that bank of the Ashley River; thence along that bank to a point lake and the middle of the Clarence River to a point in line in line with the former north-western boundary of Rural with the north-western boundary of Run 246, St. Helens Section 32764; thence north-easterly along a right line to Block; thence north-easterly .and south-easterly generally south-eastern corner of Block XVI, Upper Ashley Survey along the north-western and north-eastern boundaries of that District; thence northerly. along the eastern boundary of Run. to· Trig. station- Boe (Barefell Pass); Block III, Severn that Survey District to the former northern boundary of Run Survey District; thence south-westerly generally to and· along 146; thence easterly al~ng that boundary to . the western the middle of the Guide and Acheron Rivers to the middle boundary of Rural Sect10n 36944; thence north-easterly and of ·the Clarence River; thence easterly along the middle of south-easterly along north-western and south-eastern bounda­ that river to a point in line with the south-eastern boundary ries of that section to the north-western boundary of Rural of Run 279, The Hossack; thence south-westerly generally Section 15945, thence north-easterly along that boundary to to and along that boundary to the left bank of the Hamner the southern side of the Glentui Bush Road; thence south­ River; thence westerly along that river bank to a point in easterly along ·that roadside to the south-eastern boundary line with the right bank of Boundary Stream; thence northerly of Rural Section 15915; thence north-easterly across that road along that river bank to the. northern boundary of Reserve to and along the south-eastern boundary of Rural Section 4111; thence westerly along that boundary to the eastern 15915 and its production to the right bank of the Gleritui side of J allies Pass Road; thence northerly along that road­ River; thence south-easterly along that bank to a point in side to the right bank of the Clarence River; thence westerly line with the north-western boundary of Rural Section 19699; generally along that river bank to the middle of the Styx thence north-easterly to and along that boundary and the River; thence south-westerly up that river to its intersection north-western boundaries of Rural Sections 24312 and 14502 with the northern boundary of Block XVI,. Dillon Survey to the north corner· of the last-mentioned section; thence District; thence south~westerly along a right line to Trig. south-.easterly and north-easterly along. the . nmth-eastern station DT, Mount Captain; thence south-westerly along boundary of Rural· Section 14502 ..·and• the north-:western another right line to the intersection of the left bank of the boundary of Rural Section 24368 and its production to the Grantham River and the boundary between Dillon and Tekoa north side of a road forming the western boundary of Maori Survey District; thence southerly · along that·· river bank and Reserve 894; thence southerly and easterly along the western its production to the right bank of the Waiau River; thence and southern boundaries of that Maori Reserve to the right easterly along that river bank to Gabriels Gully Stream; bank of the Garry River; thence north-westerly along that thence southerly up that stream to the boundary between bank to the south-eastern comer of Rural Section 11568; Blocks XI and XII, Tekoa Survey District; thence northerly thence south-westerly, north-westerly, and north-easterly along along the eastern boundary of the said Block XI to the right the south-eastern, north-western and north-eastern boundaries bank of the Pahau River; thence southerly down that river of that section to the middle of a road forming the southern bank to the northern boundary of Lot l, D.P. 3550; thence boundary of Rural Section 36715; thence northerly along westerly along that boundary to Trig. station M, Mount that road to a point in line with the north-western boundary Tekoa; thence southerly and westerly generally along the of Rural Section 6399; thence north-easterly· and south- eastern, southern, and western boundaries of Run 236, Somer- 25 NOVEMBER THE NEW ZEALAND GAZETTE 2079 dale, and Run 261, Island Hill, and the southern boundary (2) This order shall come into force on the day after the of the former Run 233, oassing through Run 255, Glynn Wye, date of its notification in the Gazette. to the western boundary of the last-mentioned Run; thence 2. The boundaries of the Tekapo Rabbit District, which was south-westerly along that boundary to the northern boundary constituted by Order in Council on the 22nd day of April of Reserve 4431; thence westerly along that boundary to the 1936,.,:. are hereby altered and redefined, and, as from the northernmost point of Lake Marion; thence north-westerly commencement of this order, the boundaries of the said along a right line to Trig. Station H, Block XV, Marion district shall be those specified in the Schedule hereto. Survey District; thence north-easterly along a right line to a point on the right bank of the Hope River, the said point being approximately 40 chains westward of the Kiwi River; thence north-westerly along a right line to the point of SCHEDULE commencement. As the said area is shown on the plan marked BOUNDARIES OF THE TEKAPO RABBIT DISTRICT N.Z.E.D. 691 deposited as aforesaid, and thereon outlined ALL that area in the Canterbury Land District, Mackenzie in red. County, containing 460,300 acres, more or less, bounded by a T. J. SHERRARD, Clerk of the Executive Council. line commencing at a point in the middle of the Pukaki River in line with the right bank of the Tekapo River and proceeding (N.Z.E.D. 10/41/1) north-westerly up the middle of the Pukaki River to the outlet of Lake Pukaki; thence northerly and easterly along the western and northern shores of Lake Pukaki to the left bank Authorising Reuben John Morris, of Halfmoon Bay, Plumber, of the Tasman River; thence northerly along the left bank to Erect and Use Certain Electric Lines on Stewart Island of that river and the eastern side of the Tasman Glacier to a point due south of the intersection of the eastern side of the Rudolf Glacier and the north-western side of the Tasman BERNARD FERGUSSON, Governor-General Glacier; thence due north to the said intersection and along ORDER IN COUNCIL the eastern side of the Rudolf Glacier to Graham Saddle on At the Government House at Wellington this 17th day of the Main Divide; thence north-easterly along the summit of November 1965 the Main Divide to McClure Peak; thence south-westerly generally along the summit of the Two Thumb Range, the Present: south-eastern side of the Godley Glacier, and the terminal HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL faces of the Godley and Classen Glaciers to the right bank PURSUANT to the Public Works Act 1928, His Excellency the of the Godley River; thence southerly along that bank . to Governor-General, acting by and with the advice and consent and along the western and southern shores of Lake Tekapo of the Executive Council, hereby authorises Reuben John to the right bank of the Tekapo River; thence south-westerly Morris, ·of Halfmoon Bay, plumber (hereinafter referred to generally along that bank and its production to the point of as the licensee) , subject to the conditions hereinafter set forth, commencement. to lay, construct, put up, place, and use the electric lines T. J. SHERRARD, Clerk of the Executive Council. described in the Schedule hereto. "*Gazette, 1936, Vol. I, page 806 CONDITIONS IMPLIED CONDITIONS 1. The conditions directed to be implied in all licences by the Electrical Supply Regulations 1935 and the Electrical Wiring Regulations 1961 shall be incorporated in and shall form part of this licence, except in so far as the same may be Alteration and Extension of Boundaries of Pukaki Rabbit inconsistent with the provisions hereof. District (Notice No. Ag. 8292) LICENCE SUBJECT TO REGULATIONS 2. The licence hereby conferred is subject to compliance by the licensee with the Electrical Supply Regulations 1935, the BERNARD FERGUSSON, Governor-General Electrical Wiring Regulations 1961, the Radio Interference ORDER IN COUNCIL Regulations 1958, and with all regulations hereafter made in At the Government House at Wellington this 17th day of amendment thereof or in substitution therefor respectively. November 1965 SYSTEM OF SUPPLY Present: 3. The system of supply shall be as described in paragraph HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL (d) of regulation 21-01 of the Electrical Supply Regulations 1935, and shall be an alternating-current system. PURSUANT to the Rabbits Act 1955, His Excellency the Governor-General, acting by and with the advice and consent DURATION OF LICENCE of the Executive Council, hereby makes the following order. 4. Unless sooner lawfully determined this licence shall continue in force until the 31st day of March 1986 or until a supply of electricity is available from an electric power board ORD ER or other public source of supply, whichever is the earlier. 1. (1) This order may be cited as the Pukaki Rabbit District Order 1965. SCHEDULE (2) This order shall come into force on the day after the date of its notification in the Gazette. LINES for the supply of electrical energy by the system of 2. The boundaries of the Pukaki Rabbit District, which was supply hereinbefore described, commencing from the licensee's constituted by Order in Council on the 30th day of March generator and proceeding: 1949,* are hereby altered and redefined, and, as from the 1. In an easterly direction to a house on Section 5; commencement of this order, the boundaries of the said 2. In a north-westerly direction to a house on Section 7. district shall be those specified in the Schedule hereto. All being situated in Block I, part Section 120, of the Paterson Survey District of Stewart Island; the said lines being shown on plan marked N.Z.E.D. 676 deposited in the SCHEDULE Office of the New Zealand Electricity Department at BOUNDARIES OF THE PUKAKI RABBIT DISTRICT Wellington. ALL that area in the Canterbury and Otago Land Districts, T. J. SHERRARD, Clerk of the Executive Council. Counties of Mackenzie and Waitaki, containing 481,900 acres, (N.Z.E.D. 11/20/3466) more or less, bounded by a line commencing at the confluence of the Waitaki and Ohau Rivers and proceeding north-westerly generally along the middle of the Ohau River, the eastern shore of Lake Ohau, and the left bank of the Hopkins River Alteration and Extension of Boundaries of Tekapo Rabbit to a point due east of Temple Stream; thence westerly generally District (Notice No. Ag. 8291) to and along the middle of that stream and the south branch of that stream to its· source on Barrier Range, near Mount Maitland; thence northerly generally along that range. to BERNARD FERGUSSON, Governor-General Mount Strauchan on the Main Divide; thence north~easterly ORDER IN COUNCIL generally along the Main Divide to Graham Saddle (near At the Government Holj.se at Wellington this 17th day of Mount De la Beche); thence southerly to and along the November 1965 eastern side of the Rudolf Glacier to its intersection with the north-western side of the Tasman Glacier; thence due south Present~ to the eastern side of the Tasman Glacier; thence southerly HIS EXCELLENCY THE GOVERNOR-GENERAL IN CoUNCIL along the eastern side of that glacier and the right bank of PURSUANT to the Rabbits Act 1955, His Excellency the the Tasman River to the northern shore of Lake Pukaki; thence Governor-General, acting by and with the advice and consent westerly and southerly along the northern and western shores of the Executive Council, hereby makes the following order. of Lake Pukaki to the middle of the Pukaki River at the outlet of the said lake; thence southerly along the middle of that river and the Waitaki River to the point of commencement. ORDER T. J. SHERRARD, Clerk of the Executive Council. 1. (1) This order may be cited as the Tekapo Rabbit District Order 1965. ..*Gazette, 1949, Vol. I, page 848 2080 THE NEW ZEALAND GAZETIE No, 71

Abolition of the Mackenzie County Rabbit District (Notice Stratford and Taranaki Acclimatisation Society Districts No. Ag. 8290) Alteration Order 1965

BERNARD FERGUSSON, Governor-General BERNARD FERGUSSON, Governor-General ORDER IN COUNCIL ORDER IN COUNCIL At the Government House at Wellington this 17th day of At the Government House at Wellington this 17th day of November 1965 November 1965 Present: Present: HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL HIS EXCELLENCY THE GOVERNOR-GENERAL IN CoUNCIL PURSUANT to the Rabbits Act 1955, His Excellency the PURSUANT to the Wildlife Act 1953, His Excellency the Governor-General, acting by and with the advice and consent Governor-General, acting by and with the advice and consent of the Executive Council, hereby makes the following order. of the Executive Council, hereby makes the following order. 1. (1) This order may be cited as the Stratford and Taranaki Acclimatisation Society Districts Alteration Order 1965. (2) This order shall come into force on the day after the ORDER date of notification in the Gazette. 1. (1) This order may be cited as the Mackenzie County 2. The boundary of the Stratford Acclimatisation District Rabbit District Order 1965. which ·was cited by Order in Council on the 15th day of (2) This order shall come into force on the day after the February 1960 (Gazette of 25 February 1960 at page 249) date of its notification in the Gazette. and the boundary of the Taranaki Acclimatisation District 2. The Mackenzie County Rabbit District, which was con­ which was cited by warrant on the 4th day of March 1925 stituted by section 13A of the Rabbits Act 1955 (as inserted by (Gazette of 12 March at page 752) are hereby altered and section 4 of the Rabbits Amendment Act 1964) is hereby redefined as from the commencement of this order. The abolished. boundary of the said districts shall be those specified in the T, J. SHERRARD, Clerk of- the Executive Council. schedule hereto.

SCHEDULE STRATFORD ACCLIMATISATION DISTRICT ALL that area in the Taranaki Land District, bounded by a line commencing at the summit of Mount Egmont, being a point on the south-eastern boundary of the Taranaki Accli­ Declaring Road in Block IX, Alton Survey District, (o be a matisation District hereinbefore described, and proceeding -Government Road and to be Stopped north-easterly generally along the boundary of that district to the northern boundary of Block XV, Waro Survey District; thence easterly along that boundary and the northern boundary BERNARp FERGUSSON, Governor-General of Block XVI, Waro Survey District to the confiscation line; thence south-westerly along that line to the western boundary ORDER IN: COUNCIL of Block XVI aforesaid; thence southerly along that boundary At the Government House at Wellington this 17th day of and its production to the 39 parallel of south latitude; thence November 1965 easterly along that parallel to the Ohura River; thence down Present: the middle of the Ohura River to and down the middle of the Wanganui River to its confluence with the Tangarakau River; 'Hrs EXCELLENCY TIIE GOVERNOR-GENERAL IN COUNCIL thence south-westerly along a right line to Whakaihuwaka PURSUANT to the Public Works Act 1928, His Excellency the (Mount Humphries) Trig. Station; thence southerly generally Governor-General, acting by and with the advice and consent along the summit of the western watershed of the Wanganui Sections 6 and 11. _ River to a point in line with the southern boundary of (a) Declares the piece of road described in the Schedule Block VII, Taurakawa Survey District; thence westerly to hereto _to be a Government road, and and along the southern boundary of that block and the (b) Stops the said road. southern boundaries of Blocks VI and V, Taurakawa Survey District, and the production of the last-mentioned boundary to the middle of Moeawatea Road; thence south-westerly generally along the middle of Moeawatea Road to its junc­ SCHEDULE tion with Rawhitiroa Road; thence westerly generally along SOUTHLAND LAND DISTRICT the middle of Rawhitiroa Road to and along the middle of ALL that piece of road containing 1 acre 2 roods 10·7 perches Anderson Road to the New Plymouth-Hawera State High­ situated in Block IX, Alton Survey District, adjoining part way; thence northerly along the middle of that highway to sections 6 and 11. its junction with Cornwall Road; thence westerly along the middle of Cornwall Road to the middle of Waingongoro As the same is more particularly delineated on the plan River; thence up the middle of that river to the middle of marked M.O.W. 3308 (S.O. 6549) deposited in the office of Finnerty Road; thence westerly along the middle of Finnerty the Minister of Works at Wellington, and thereon coloured Road to Hastings Road; thence north-westerly along the green. middle of Hastings Road to Opunake Road; thence westerly T. J. SHERRARD, Clerk of the Executive Council. generally along the middle of Opunake Road to Manaia Road; (P.W. 47/563; D.O. 18/1412/0/2) thence northerly along the middle ,of Manaia Road to the boundary of the Egmont National Park; thence north-westerly along a right line to the point of commencement.

TARANAKI ACCLIMATISATION DISTRICT ALL that area in the Taranaki Land District, bounded by a line commencing at the summit of Mount Egmont and pro­ ceeding easterly along a right line to the intersection of the The Counties ·Insurance Empowering Order 1965 Egmont National Park boundary and the middle of Surrey Road, situated in Block XV, Egmont Survey District, along the middle of that road, to and southerly along the middle BERNARD FERGUSSON, Governor-General of Salisbury Road, to and south-easterly along the middle of ORDER IN COUNCIL Croydon Road, to and northerly and easterly along the middle of Makara Road, south-easterly and easterly along At the Government House at WelliI1gton this 17th day of the middle of Mana Makara Road to the middle of November 1965 the Makino Stream; thence north-easterly generally down Present: the middle of that stream to and up the middle of the HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL Waitara River to a point in line with the western boundary of Section 9, Block VIII, Huiroa Survey District; thence PURSUANT to the Counties Insurance Empowering Act 1941, easterly generally along the western and northern boundaries His Excellency the Governor-General, acting by and with the of Sections 9 and 13, Block VIII aforesaid, the north-western advice and consent of the Executive Council, hereby makes and north-eastern boundaries of Section 18, Block V, Ngati­ the following ord,er_. maru Survey District, and the last-mentioned boundary pro­ duced to the middle of the Waitara River; thence south­ ORDER easterly generally down the middle of that river to a point in line with the north-eastern boundary of Section 10, Block 1. This order may be cited as the Counties Insurance V, aforesaid, to and along the north-eastern boundaries of Empowering Order ·1965. Sections 10, 14, 15, and 17, Block V aforesaid, the production 2. Consent is hereby given to the exercise by the New of the last-mentioned boundary to the middle of Mohakau Zealand Counties Cooperative Insurance Co. Ltd. of such of Road, and along the middle ,of that road to a point in line the powers conferred by paragraph (c) of clause 2 of its with the western boundary of Section 43, Block VI, Ngatimaru Memorandum of Association as will enable the company to Survey District; thence north-easterly generally to and along carry on the business of insurance in respect of the Auckland the western and northern boundaries of that section and the Regional Authority. production of the last-mentioned boundary to the middle of T. J. SHERRARD, Clerk of the Executive Council. Te Wera Road, along the middle of that road to and along 25 NOVEMBER THE NEW ZEALAND GAZETTE 2081 the confiscation line, to and along the south-western and Lieutenant Commander H. J. Little Executive Officer for a north-western boundaries of Section 11, Block XV, Upper further period of up to one year, to date 20 October 1965. Waitara Survey District, the production of the last-mentioned Probationary Surgeon Lieutenant G. L. Smith confirmed in boundary to the north-eastern side of Tirangi Road, along rank of Surgeon Lieutenant with original seniority of 13 that side of the said road to and along the north-western July 1964. boundaries of Section 9, Block XV, and Sections 1 and 2, Block XVI, Upper Waitara Survey District, to Waitara Valley Acting Lieutenant I. J. Taylor confirmed in rank of Lieu­ Road, along the generally eastern side of that road and tenant with original seniority of 28 November 1962. Rerekino Road to the south-western corner of Section 3, Acting Lieutenant P. W. St. V. Beechey confirmed in rank Block VIII, Upper Waitara Survey District; thence easterly of Lieutenant with original seniority of 1 January 1965. along the southern boundaries of Sections 3 and 4, Block VIII David Goodwin entered as Probationary Acting Lieutenant aforesaid, and Section 5, Block V, Pouatu Survey District; with seniority of 1 June 1965 and appointed to Toroa, to thence northerly along the generally eastern boundaries of date 11 October 1965. Sections 6 and 7, Block V aforesaid, to the easternmost corner of the said Section 7, along a right line to the Clifton John Olliver entered in the rank of Probationary southernmost corner of Section 8, Block I, Pouatu Survey Acting Lieutenant (E) with seniority of 1 January 1965 and District and along the eastern and north-eastern boundaries appointed for duty in Ngapona, to date 1 October 1965. of that section to its northernmost corner, along a right line Brian Keith Happy NZV 352813 Able Seaman, promoted to crossing a railway reserve and road to the south-western the rank of Probationary Sub-Lieutenant with seniority of corner of Section 4, Block I aforesaid, along the western 1 June 1965 and appointed to Ngapona, to date 4 October boundaries of that section and Sections 2 and 9, Block XIII, 1965. Waro Survey District to the northernmost corner of the Jeffrey John Hancock NZV 100341 Able Seaman, promoted last-mentioned section; thence easterly along the north-eastern to the rank of Probationary Sub-Lieutenant with seniority of and northern boundaries of Sections 9 and 10, Block XIII, 1 June 1965 and appointed to Ngapona, to date 4 October and Sections 5 and 8, Block XIV, Waro Survey District, to the easternmost corner of the last-mentioned section; and along 1965. the southern and eastern sides of Mount Damper Road to Daneford Dawson NZV 104214 Acting Leading Seaman the northern boundary of Blocks XV and XVI, Waro Survey (Local), promoted to the rank of Probationary Sub-Lieutenant District; thence easterly along the northern boundaries of with seniority of 1 June 1965 and appointed to Pegasus, to those blocks to the middle of the Waitaanga Stream; thence date 4 October 1965. northerly generally up the middle of that stream to the Brian Joseph Dunn NZV 832502 Acting Leading Seaman middle of Kotare Road, along the middle of that road to a (Local), promoted to the rank of Probationary Sub-Lieutenant point in line with the southern boundary of Section l, Block (L) with seniority of 1 June 1965 and appointed for duty VII, Waro Survey District, to and along that boundary and with Pegasus, 6 October 1965. the southern boundary of Section 3, Block VI, Waro Survey District, the western boundaries of Sections 3, 4, 5, and 6, Peter Maxwell Sanders M.B.E. re-entered in the rank of Block VI aforesaid, the northern boundary of the last­ Temporary Lieutenant Commander (Sp) with seniority of mentioned section to and along the western side of Mohaka­ 20 April 1957 and appointed as Executive Officer (temporary), tino Road to and down the middle of the Mangaone Stream to date 13 August 1965 T.S. Tamatoa Sea Cadet Corps. to the point nearest the source of a stream intersecting the John William Roberts, entered in the rank of Temporary Mohakatino-Parininihi lo Block; thence along a right line Sub-Lieutenant (Sp) with seniority of 24 September 1965 to and down the said stream to its confluence with the and appointed for duty with T.S. Taupo Sea Cadet Corps, to Mohakatino Stream near the westernmost corner of Section 1, date 24 September 1965. Block III, Waro Survey District; thence north-easterly up the William John Ashley entered in the rank of Temporary Mohakatino Stream and easterly along the northern boundary Sub-Lieutenant (Sp) with seniority of 27 September 1965 an.d of Section 7, Block III aforesaid to Tawhitiraupeka Trig. appointed for duty with Waimea College Sea Cadet Corps, Station; thence northerly generally along the western boundary to date 27 September 1965. of the Mokau-Mohakatino ltt Block and its production to the middle of the Mokau River; thence westerly down the Jack Carey Jermyn entered in the rank of Temporary Sub'" middle of that river to a point in the middle of its mouth Lieutenant (Sp) with seniority of 16 August 1965 and on the mean low-water mark of the sea; thence southerly appointed to T.S. Amokura Sea Cadet Corps, to date 23 generally along the mean low-water mark of the sea to a September 1965. point in the middle of the mouth of the Taungatara Stream, Civilian Instructor Mervyn L. Stewart promoted to Temp­ in Block XIII, Opunake Survey District; thence north-easterly orary Sub-Lieutenant (Sp) with seniority of 14 June 1965 up the middle of that stream to its source, and along a right and appointed for duty with T.S. Talisman Sea Cadet Corps. line to the summit of Mount Egmont, being the point of Hugh Harkins RNR entered the RNZNR as Lieutenant commencement. Commander with seniority of 9 May 1964, to date 23 August T. J. SHERRARD, Clerk of the Executive Council. 1965. (I.A. 46/19/9) Brian John Ditcher entered the RNZNR as Probationary Lieutenant with seniority of 9 August 1965, to date 23 September 1965. Appointing a Qualified Person to be the Representative of Dated at Wellington this 11th day of November 1965. the Combined District of Matamata County and Rotorua County on the Hauraki Catchment Board DEAN J. EYRE, Minister of Defence.

BERNARD FERGUSSON, Governor-General Appointments, Promotions, Transfers, Resignations, and WHEREAS part of Matamata County and part of the Rotorua Retirements of Officers of the New Zealand Army County constitute a combined district for the purposes of electing two representatives on the Hauraki Catchment Board: PURSUANT to section 16 of the New Zealand Army Act 1950, And whereas the Combined District at the election held His Excellency the Governor-General has been pleased to on 9 October 1965 failed to elect the required number of approve of the following appointments, promotions, transfers, representatives: resignations, and retirements of officers of the New Zealand Now therefore, pursuant to section 51 of the Soil Conser­ Army: vation and Rivers Control Act 1941, His Excellency the ROYAL REGIMENT OF N.Z. ARTILLERY Governor-General hereby appoints Territorial Force- Marcus Wintere Madill, Esquire, of Matamata, farmer 16th Field Regiment, RNZA to be the representative of the Combined district on the Lieutenant J. C. Wilkins to be Captain. Dated 31 March Hauraki Catchment Board. 1965. As witness the hand of His Excellency the Governor­ 3rd Field Regiment, RNZA General this 17th day of November 1965. Captain (temp. Major) G. F. S. Spears to be Major. Dated W. J. SCOTT, for the Minister of Works. 25 September 1965. - (P.W. 75/14) ROYAL N.Z. CoRPS OF SIGNALS Territorial. Force Appointments, Promotions, and Terminations in the Royal 2nd Communication Zone Signal Squadron, RNZSigs New Zealand Naval Volunteer Reserve Andrew Murdison Johnston to be 2na" Lieutenant. Dated 5 April 1965. Peter Leslie O'Neil to be 2nd Lieutenant. Dated 9 April PURSUANT to the Navy Act 1954, His Excellency the Governor­ 1965. General has approved the following appointments, promotions, ROYAL N.Z. INFANTRY REGIMENT and terminations of appointment in the Royal New Zealand Regular Force Navy Volunteer Reserve. Major A. J. Voss, M.B.E., M.C., D.C.M., having reached retir­ Commander (S) T. R. Roydhouse M.B.E., v.R.D., list 3 in ing age for rank, is transferred to the Supernumerary List and continuation, to date 20 October 1965. re-engaged for a period of two months. Dated 4 October 1965. Acting Commander N. G. H. Howard in temporary Com­ Captain Michael John Goulden is transferred to the Reserve mand for a further period of up to one year vke Commander of Officers, General List, Royal N.Z. Infantry Regiment, in the (S) Roydhouse, to date 20 October 1965. rank of Captain. Dated 13 October 1965. 2082 THE NEW ZEALAND GAZETTE No. 71

Captain Boin Malcolm Maclennan from the 2nd Battalion ROYAL N.Z. CHAPLAINS DEPARTMENT (Canterbury and Nelson-Marlborough and West Coast), Regular Force RNZIR is granted a short-service commission for a period of one year in the rank of Captain. Dated 12 October 1965. The Rev. James Hugh McNeill, Chaplain 4th Class (Roman Supernumerary List Catholic), from the Reserve of Officers, General List, Royal N.Z. Chaplains Department, is granted a short-service commis­ · Lieutenant (temp. Captain) and Quartermaster Florance sion for a period of two and a half years in the rank of Eugene Donovan is posted to the Retired List in the rank of Chaplain 4th Class with seniority from 1 November 1959. Captain. Dated 27 Octohei: 1965. Dated 18 October 1965. · T erritoriaZ.. Force The Rev. A. S. McKenzie, Chaplain 4th Class (Presby­ terian), is appointed to a long-service commission on comple­ 2nd · Battalion (Canterbury and Nelson-Marlborough and tion of his short-service engagement, in his present rank and West Coast) , RNZIR seniority. Dated 29 October 1965. Captain E. M. Maclennan is transferred to the Regular Force· on _appointment to a short-service commission. Dated 12 October• 1965. · ROYAL N.Z. NURSING CORPS Hon. Lieutenant George Edward Hope is posted to the Regular Force Retired List. Dated 6. September 1965. Sister Norah Patricia Brennan ceases to be seconded to the 7th Battalion (Wellington (City of Wellington's Own) and Royal New Zealand Air Force and is oosted to the Retired Hawke's Bay), RNZIR List. Dated 7 September 1965. ~ The seniority of Lieutenant R. W. Hardie is ante-dated to Sister E. M. Dooney is re-engaged for a period of one year 1 April ·1960. as from 28 November 1965. Lieutenant R. W. Hardie to be Captain. Dated 1 April 1964. Sister V. A. Saunders is re-engaged for a period of one year 2nd Lieutenant M. G. Cotterill to be Lieutenant. Dated 24 as from 19 January 1965. February 1963. The engagement of Sister V. A. Saunders is extended for a Graeme John Horsley to be 2nd Lieutenant, next below period of three weeks from 19 January 1966 to 8 February 2nd.Lieutenant R. S. Moscrip. Dated 1 July 1965. 1966. · Ian Kenneth Milne to be 2nd Lieutenant. Dated 1 July 1965. Sister J. R. Anson is seconded to the Royal New Zealand Air Force. Dated 3 November 1965. 4th Battalion (Otago and Southland), RNZIR Territorial Force Lieutenant~Colonel Robert Noel Barton, M.B.E., E.D., relin­ quishes the appointment of C.0. and is transferred to the Sister L. E. Cowper, 1st Casualty Clearing Station, RNZAMC, to be Charge Sister. Dated 28 August 1965. Reserve of Officers, General List, Royal N.Z. Infantry Regi­ ment, in the rank of Lieutenant-Colonel. Dated 1 October 1965. EXTRA REGIMENT AL EMPLOYMENT 6th. Battalion· (Hauraki), RNZIR Headquarters, 3rd New Zealand Expeditionary Force Lieutenant {temp. Captain) E. J. N. Owen to be Captain. Dated 1 October 1965. Captain J. P. Gatley, RNZA, to be temp. Major. Dated August 1965. N.Z. CADET CORPS N.Z. SPECIAL AIR SERVICE Central Military District Cadet Officers "X" List Colonel Commandant Captain Allen Thomas Simpson is posted to the Retired Lieutenant~Colonel. N. P. Wilder, o.s.o. (Retired List), is List. Dated 3 September 1965. reappointed Colonel Commandant, N.Z. Special Air Service Hutt Valley Memorial Technical College Cadets for a further term. Dated 7 September 1965. The notice published in the Gazette, 7 October 1965, No. 58, page 1725, relating to 2nd Lieutenant K. E. Brierley is can­ celled and the following substituted: ROYAL N.Z. ARMY SERVICE CORPS "2nd Lieutenant Kenneth Eric Brierley resigns his com­ Regular Force mission. Dated 18 September 1964." Major Guy. Bruce Elton is posted to the Retired List. Dated Northern Military District Cadet Officers "X" List 23 October 1965. The commission of 2nd Lieutenant ( on prob.) Tui Laurence · Captain (temp. · Major) Norman Noon is posted to the Sturmfels lapses. Dated 26 October 1965. Retired List in the rank of Major. Dated 31 October 1965. Tauranga College Cadets Territorial Force Captain George Burlton Wilkinson is posted to the Retired 3rd Transport _Company, RNZASC List. Dated 1 June 1965. Lieutenant (te,np. Captain) C. R. Mann to be Captain. Captain Colin Wyverne Brown is posted to the Retired Dated 27 August 1965. List. Dated 1 August 1964. 11th Air Supply Control Section, RNZASC Whangarei Boys' High School Cadets Captain (temp. Major) Ronald Nelson Patterson is posted Lieutenant Joseph Emmerson Fuge is posted to the Retired to the Retired List in th-e -rank of Major. Dated 20 September List. Dated 1 October 1965. 1965. RESERVE OF OFFICERS ROYAL N.Z. ARMY MEDICAL CORPS General List Royal N.Z. Infantry Regiment Territorial Force Major Thomas Nigel Seymour Hodges ceases to be posted The riotice published in the Gazette, 16 May 1963, No. 28, to the Reserve of Officers, General List, Royal N.Z. Infantry page 657; relating to Colonel Raeburn Rodd Talbot, M.B., Regiment, on return to the United Kingdom. Dated 29 August CH.'B.; F.R.C.S., F.R.A.C.S., M.R.C.O.G., is hereby amended to read: 1965. "Colonel . Raeburn . Rodd Talbot, M.B., CH.B., F.R.C.S., The following Officers are posted to the Retired List: F.R.A.c.s., M.R.C.O.G., relinquishes the appointment of Assist­ ant Director of Medical Services, Headquarters, Northern Royal Regiment of N.Z. Artillery Military District, and is transferred to the Reserve of Captain John Edwin Hawkins. Dated 29 October 1965 . . Officers, General List, Royal N.Z. Army Medical Corps, in Captain Leslie James William Stewart. Dated 20 October the tank of Colonel. Dated 1 April 1963." 1965. 3rd Field Ambulance, RNZAMC Lieutenant Howard Peter Mars. Dated 20 October 1965. Captain· Antony Malcolm Goldstein, M.B., B.S., M.R.C.s . Royal N.Z. Corps of Signals . (ENG.)' L.R.C.P.(LOND.)' D.M.R.T.(ENG.), from the Reserve of Major Leslie Ernest Vaughan. Dated 30 October 1965. Officers, General List, Royal N.Z. Army Medical Corps, to be Royal N.Z. Infantry Regiment Captain (temp. Major) (Special List), with seniority as Cap­ tain from 1 May 1957 and as temp. Major from 22 October Lieutenant Michael Edwards, M.A., DIP.SOC.SC., DIP.ED.PSYCH., 1965. Dated 22 October 1965. M.B.Ps.s. Dated 11 October 1965. 2nd General Hospital, RNZAMC Royal N.Z. Chaplains Department Lieutenant D. W. Leslie, M.B., CH.B., to be Captain. Dated The Rev. Alexander Huntly Dryburgh, Chaplain 4th Class 9 :Oecember 1964. (Church of England). Dated 18 October 1965. N.Z. Cadet Corps Captain Stanley Kenneth Nield, B.A. Dated 17 October 1965. THE CORPS OF ROYAL N.Z. ELECTRICAL AND MECHANICAL Lieutenant Arnold Edward Foster. Dated 20 October 1965. ENGINEERS Lieutenant Don Gordon Ingham. Dated 8 November 1965. Regular· Force Lieutenant Charles Clarence Potts. Dated 20 October 1965. Supernumerary List. Dated at Wellington this 16th day of November 1965. Captain and Quartermaster George Abey Head is posted to the Retired List .. Dated 25 September 1965. DEAN J. EYRE, Minister of Defence. 25 NOVEMBER THE NEW ZEALAND' GAZETTE 2083

Appointment, Promotions, Extensions of Commissions, and Appointments, Promotions, Transfer, Cancellation of Com­ Date of Retirement, Transfer, Cancellations of Commissions, mission, and Retirements of Officers of the Royal New and Retirements of Officers of the Royal New Zealand Air Zealand Air Force Force PURSUANT to section 15 of the Royal fN ew Zealand Air PURSUANT to section 15 of the Royal New Zealand Air Force Force Act 1950, His Excellency the Governor-General has Act 1950, His Excellency the Governor-General has been been pleased to approve the following appointments, promo­ pleased to approve the following appointment, promotions, tions, transfer, cancellation of commission, and retirements of extensions of commissions, and date of retirement, transfer, officers of the Royal New Zealand Air Force. cancellations of commissions, and retirements of officers of the Royal New Zealand Air Force. REGULAR AIR FORCE

REGULAR AIR FORCE GENERAL DUTIES BRANCH Appointment GENERAL DUTIES BRANCH Flight Lieutenant Neil John Wood (458456) is granted a Promotions career commission in the General Duties Branch, Regular The under-mentioned Flight Lieutenants to be Squadron Air Force, for a period ending 31 December 1973. Leaders, with effect from the date shown : Promotions Donald Moss (75497), 14 September 1965. The under-mentioned Pilot Officers to be Flying Officers, Henry John Coventry (75047), 28 September 1965. with effect from 19 November 1965: Comyn Campbell McAllister (75127), 28 September 1965. Robert John Denniston (81360). Pilot Officer Alistair Robert Gill (80893) to be Flying Richard John Metcalfe (81177). Officer, with effect from 25 August 1965. Peter Bryce Dawson (78754). Extension of Commission William Arthur Waterhouse (81179). Douglas Sydney Lloyd (81298). Flight Lieutenant John Willingham Hewson (74189) is Neil George Osborne (81456). granted an extension of his commission until 5 February 1968. Uwe Jens Sobiecki (79320). Gary William Hutchison (81297). Caneellations of Commissions Stephen John Cotton (81359). The commissions of the under-mentioned Acting Pilot Officers are cancelled, with effect from the date. shown: ADMINISTRATIVE AND SUPPLY BRANCH Robert Leslie Farrell (209226), 9 November 1965. Cancellation of Commission David Macrae Huddleston (81963), 16 November 1965. Equipment Division TECHNICAL BRANCH The commission of Pilot Officer Walter Malcolm Runciman Promotion (209498} is cancelled, with effect from 10 November 1965. Engineer Division Squadron Leader (temp.) Stewart John Emslie· Francis Hill RESERVE OF AIR FORCE OFFICERS (70464) to be Squadron Leader, with effect from 5 April 1965. Appointment Appointment Flying Officer Alan Bennison (130806) to be temporary Signals Division Flight Lieutenant, with effect from 1 November 1965. Corporal Raymond Vincent Skellern (79408) is granted a Transfer short.,service commission in the Technical Branch (Signals Division), Regular Air Force, for a period, ending 5 July Wing Commander John Richard Claydon, A.F.c. (70111) is 1971 to be followed by four years in ,the Reserve of Air Force transferred from the General Duties Branch, Regular Air Officers. He is appointed in the rank of Pilot Officer with Force, to the Reserve of Air Force Officers for a period seniority from 6 January 1965, with effect from 6 July 1965. ending 8 December 1969, with effect from 9 December 1965. Retirements ADMINISTRATIVE AND SUPPLY BRANCH The under-mentioned officers are retired, with effect from Promotion the date shown : Special Duties Division Squadron Leader Jack Allen Cooper (70284) , 5 December Flying Officer Bernard Francis Feehan (80706) to be Flight 1965. Lieutenant, with effect from 21 November 1965. Flight Lieutenant Leslie Carsten Hansen, D.P.A., A.R.A.N.Z., Amendment (131860), 2 December 1965. Flying Officer John Cyril Pawley (133240), 9 December The notice published in Gazette, 28 October 1965, No. 62, 1965. page 1846, rela~ing to Flight Lieutenant Ronald Jones Nelson is hereby amended to read "F. INST. w.s.P." instead of"F.INST. Dated at Wellington this 16th day of November 1965. W,SP." DEAN J. EYRE, Minister of Defence. (Air 12/11 /9) TERRITORIAL AIR FORCE ADMINISTRATIVE AND SUPPLY BRANCH Extenston of Date of Retirement The age for retirement of Wing Commander Charles Henry Noel L'Estrange, M.A., (134222) is further extended until Revocation of Appointments of Officers Authorised to Take 27 October 1966. and Receive Statutory Declarations

PURSUANT to section 9 of the Oaths and Declarations Act RESERVE OF AIR FORCE OFFICERS 1957, His Excellency the Governor-General has been pleased Extensions of Commissions to revoke the appointments of the holders for the time The under-mentioned Flight Lieutenants are granted exten­ being of the offices shown in the Schedule below, being sions of their commissions until the date shown: officers in the service of the Crown authorised to take and receive statutory declarations under the said Act. Francis Manuel Maguire (816239), 31 August 1969. Ian Eastwood Allan, B.COM., J.P. (130163), 3 September 1970. SCHEDULE Transfer MINISTRY OF DEFENCE Flight Lieutenant Murray Frederick Houston (134237) is Navy Secretary, Wellington. transferred from the Administrative and Supply Branch Assistant Navy Secretary, Wellington. (Special Duties Division), Territorial Air Force, to the Accountant, HMNZ Dockyard, Devonport, Auckland. Reserve of Air Force Officers for a period ending 14 November Commanding Officer, RNZAF Headquarters Unit, Shelly Bay. 1969, with effect from 15 November 1965. Commanding Officer, RNZAF Station, Hobsonville. Retirements Commanding Officer, RNZAF Station, Ohakea. Commanding Officer, RNZAF Station, . The under-mentioned Flying Officers are retired, with effect Commanding Officer, RNZAF Station, . from the date shown: The Senior Secretarial Officer, RNZAF Station, Hobsonville. George Stanley Robertson, A,M,N.Z.I.E., ASSOC.I.E.E. (132772), The Senior Secretarial Officer, RNZAF Station, Ohakea. 30 July 1965. The Senior Secretarial Officer, RNZAF Station, Te Rapa. John Brooke Rawlinson (785463), 11 September 1965. The Senior Secretarial Officer, RNZAF Station, Whenuapai. Allen James Coster (132004), 26 November 1965. The Adjutant, RNZAF Headquarters Unit, Shelly Bay. Dated at Wellington this 9th day of November 1965. Dated at Wellington this 11th day of November 1965. DEAN J. EYRE, Minister of Defence. J. R. HANAN, Minister of Justice. (Air 12/11/9) (J. 10/7 /43) B 2084 THE NEW ZEALAND GAZETTE No. 71

Appointment of Members of Licensing Committees Board Appointed to Have Control of Ruakaka Domain

PURSUANT to section 32 of the Sale of Liquor Act 1962, His PURSUANT to the Reserves and Domains Act 1953, the Minister Excellency the Governor-General has been pleased to appoint: of Lands hereby appoints Edgar Stanley James Crutchley, Esquire, Stipendiary Magis­ the member of the Whangarei County Council representing trate, to be a member of the Canterbury Licensing Com­ the Waipu Riding, ex officio, mittee, vice Ernest Albert Lee, Esquire, Stipendiary Kenneth John Boyd, Magistrate, and David Baillie Campbell, Kenneth Harold James Headifen, Esquire, Stipendiary William John Forshaw, Magistrate, to be a member of the West Coast Licensing John Charles McKenzie, Committee, vice Edgar Stanley James Crutchley, Esquire, Theodore Alexander McLennan, Stipendiary Magistrate, and Matthew Daniel Slako, Harold James Evans, Esquire, Stipendiary Magistrate, to be James Stanwell, and a member of the Hurunui Licensing Committee, vice Frank Alfred Sturge Kenneth Harold James Headifen, Esquire, Stipendiary Magistrate- to be the Ruakaka Domain Board to have control of the reserve described in the Schedule hereto subject to the provi­ the appointments to take effect on and from 1 January 1966. sions of the said Act as a public domain. Dated at Wellington this 16th day of Novemb.er 1965. J. R. HANAN, Minister of Justice. SCHEDULE (L 18/25/54) NORTH AucKLAND LAND DISTRICT-WHANGAREI COUNTY~ RUAKAKA DOMAIN ALLOTMENTS 90, 91, 139, and part 140, Ruakaka Parish, situ­ Member of Ohai Railway Board Appointed ated in Block XI, Ruakaka Survey District: Total area, 36 acres 1 rood 35 perches, more or less. As shown on the plan marked L. and S. 1 / 594A, deposited in the Head Office, PURSUANT to section 2 of the Ohai Railway Board Amendment Department of Lands and Survey at Wellington, and thereon Act 1947, the Minister of Mines hereby appoints edged red (S.O. Plans 19095 and 36149). Frank William Marshall Dated at Wellington this 22nd day of November 1965. to be a member of the Ohai Railway Board as from 28 R. G. GERARD, Minister of Lands. August 1965. (L. and S. H.O. 1/594; D.O. 8/3/61) Dated at Wellington this 16th day of November 1965. T. P. SHAND, Minister of Mines. Appointment of Member of Hoanga Domain Board

PURSUANT to the Reserves and Domains Act 1953, the Board Appointed to Have Control of Mackaytown Domain Minister of Lands hereby appoints Rewa Grace Harper PURSUANT to the Reserves and Domains Act 1953, the Minister to be a member of the Hoanga Domain Board, North Auck­ of Lands hereby appoints land Land District, in place of Patricia Valerie Tier, resigned. Charles William Bath, Dated at Wellington this 18th day of November 1965. Charles Douglas Bradford, Eileen Corner, R. G. GERARD, Minister of Lands. Kenneth Gordon Gerald Corner, (L. and S. H.O. 1/1377; D.O. 8/3/335) John Charles Cotter, Herbert Westwick Fowler, Stanley Gordon McAlpine, John Alexander Milroy, and Walter Norman Neal Member of the Agricultural Chemicals Board Appointed to be the Mackaytown Domain Board to have control of (Notice No. Ag. 8288) the reserve described in the Schedule hereto subject to the provisions of the said Act as a public domain. PURSUANT to section 5 ( 5) of the Agricultural Chemicals Act 1959, His Excellency the Governor-General has been pleased SCHEDULE to appoint Frank McGregor Henderson SOUTH AUCKLAND LAND DISTRICT-0HINEMURI COUNTY ( oil the nomination of Federated Farmers of New Zealand SECTIONS 22 and 31, Block I, Aroha Survey District: Area, (Incorporated) ) to be a member of the Agricultural Chemicals 4 acres and 27 · 3 perches, more or less (S.0. 19053, 32494). Board for a term expiring on the 31st day of March 1966, Also Section 73, Block XIII, Ohinemuri Survey District: vice G. A. Nutt, resigned. Area, 15 acres 1 rood 14 perches, more or less (S.O. 31672). Dated at Wellington this 17th day of November 1965. Dated at Wellington this 23rd day of November 1965. B. E. TALBOYS, Minister of Agriculture. R. G. GERARD, Minister of Lands. (Ag. 3340) (L. and S. H.O. 1/29; D.O. 8/417)

Member of the Four Peaks Rabbit Board Appointed Board Appointed to Have Control of Oparure Public Hall (Notice No. Ag. 8287)

PURSUANT to the Reserves and Domains Act 1953, the Minister PURSUANT to section 40 of the Rabbits Act 1955, His Excel­ of Lands hereby appoints lency the Governor-General has been pleased to appoint Boy Tawha Davis, Alister Mackintosh Ian Cameron McKinlay, to be a member of the Four Peaks Rabbit Board. Leslie McKinlay, Dated at Wellington this 17th day of November 1965. Korn Martin, Ann. Murray, B. E. TALBOYS, Minister of Agriculture. Alick William Plummer, and (Ag. 20891A) Elizabeth Karo Tuheke to be the Qparure Public Hall Board to have control of the reserve descr'rbed in the Schedule hereto subject to the pro­ visions of the said Act as a public hall. Members of the East Taupo Rabbit Board Appointed (Notice No. Ag. 8286) SCHEDULE SOUTH AUCKLAND LAND DISTRICT-WAITOMO COUNTY PURSUANT to section 35 of the Rabbits· Act 1955, His Excel­ ALL the land on D.P. 26911, being part Kinohaku East No. lency the Governor-General has been pleased to appoint lF 16 Block, situated in Block XV, Orahiri Survey District: Robert Lilburn, and Area, 20 perches, more . or less. Part certificate of title, James Ross Stevenson Volume 133, folio 196. to be members of the East Taupo Rabbit Board. Dated at Wellington this 23rd day of November 1965. Dated at Wellington this 17th day of November 1965. R. G. GERARD, Minister of Lands. B. E. TALBOYS, Minister of Agriculture. (L. and S. H.O. 6/6/660; D.O. 8/2/3) (Ag. 20891A) 25 NoVEMBER THE NEW ZEALAND GAZETTE 2085

Member of the New Zealand Wool Board Reappointed Advisory Commissioner of the Borough of Kawerau Appointed (Notice No. Ag. 8289) PURSUANT to section 10 of the Kawerau Borough Act 1958, PURSUANT to section 3 of the Wool Industry Act 1944, His His Excellency the Governor-General has been pleased to Excellency the Governor-General has been pleased to reappoint appoint Bryan Shuckburg Trolove Francis Prideaux, c.B.E., E.D., of Whakatane to be a representative of the New Zealand Government on to be the Advisory Commissioner of the Borough of Kawerau the New Zealand Wool Board for a term of three years for a term expiring on the date when the present members of commencing on the 3rd day of December 1965. the Board of Commissioners of that borough go out of office. Dated at Wellington this 17th_ day of November 1965. Dated at Wellington this 24th day of November 1965. B. E. TALBOYS, Minister of Agriculture. DAYID C. SEATH, Minister of Internal Affairs. (Ag. 3097)

Chief Superintendent of the Police Appointed

Member of the Taupo Rabbit Board Appointed (Notice PURSUANT to section 5 of the Police Act 1958, His Excellency No. Ag. 8285) the Governor-General has been pleased to appoint: George Stuart Austing PURSUANT to section 35 of the Rabbits Act 1955, His Excel­ to be a Chief Superintendent of Police on and from 16 lency the Governor-General has been pleased to appoint November 1965. Leonard Etheredge Allan Dated at Wellington this 17th day of November 1965. to be a member of the Taupo Rabbit Board. PERCY B. ALLEN, Minister of Police. Dated at Wellington this 17th day of November 1965. B. E. TALBOYS, Minister of Agriculture. (Ag. 20891A) Notice of Appointment of Auckland International Airport to be an Airport of Entry for Fruit or Plants Pursuant to the Plant Quarantine Regulations 1957 (Notice No. Ag. 8284)

Member of the Wedderburn Rabbit Board Appointed (Notice PtJRSUANT to regulation 8 (3) of the Plant Quarantine Regu­ No. Ag. 8294) lations 1957, the Director of Horticulture of the Department of Agriculture hereby appoints the Auckland International PURSUANT to section 35 of the Rabbits Act 1955, His Excel­ Airport to be an Airport of Entry for Fruits and Plants. lency the Governor-General has been pleased to appoint Dated at Wellington this 15th day of November 1965. Gavin George Weir A. M. W. GREIG, to be a member of the Wedderburn Rabbit Board. Director of · Horticulture, Department of Agriculture. Dated at Wellington this 22nd day of November 1965. B. E. TALBOYS, Minister of Agriculture. (Ag. 20891A) Appointment of Trustees

NoncE· is hereby given by direction of the Minister of Finance that, pursuant to section 6 of the Trustee Savings Banks Act 1948, His Excellency the Governor-General has Member of the Awatere Rabbit Board Appointed (Notice been pleased to appoint No. Ag. 8293) William Henry Brown, of , and Norman Stephen Tankersley, of Masterton PURSUANT to section 35 of the Rabbits Act 1955, His Excel­ as Trustees of the Manawatu-Wairarapa Savings Bank. lency · the Goyernor-General has been pleased to appoint Dated at Wellington this 18th day of November 1965. Bary Edwin Benseman R. R. CARROLL, for the Secretary to the Treasury. to be a member of the Awatere Rabbit Board. Dated at Wellington this 22nd day of November 1965. B. E. TALBOYS, Minister of Agriculture. Appointment of Honorary Launch Wardens (Ag. 20891A) PURSUANT to sections 7 and 265A of the Harbours Act 1950, the Secretary for Marine hereby appoints: Kenneth Anthony Keith, Geoffrey Adam Byers, James Appointment of Member of the Cinematograph Film Projec­ Weatherup, Kenneth Morrison, Stanley John Collins, Ron tionz'sts Licensing Board Abel, Rowland Gould Sydney, Allan Walter McDonald, William Raymond Bilyard, John Cross, Henry Robert Geddes, Stanley Albert Gleadow, Ronald Grant, David PURSUANT to section 72 of the Cinematograph Films Act 1961, Haydon, John Hicks, Noel Kirkpatrick, Henry Edward the Minister of Internal Affairs hereby appoints David Lironi, Reginald Richard Mogford, Jack Murray Leslie Edward Jefferies, Esquire, of Wellington, representing McMahon, Leonard Kendall Pollard, Evan Stanley the N.Z. Federated Motion Picture Projectionists Industrial Thomas, John Rankin, Benjamin Samuel Cullen, Jack Association of Workers Belcher, Peter Jensen, Edward Cowden, James Aro, Clyde Jones, Syd Chambers, Raymond Lance Edwards, Richard to be a member of the Cinematograph Film Projectionists Samuel Gould; Keith Owen Morris, Colin James Alex­ Licensing Board, vice Francis Williamson, resigned. ander, Stanley Edward Potts, and James Donald Lavin Dated at Wellington this 12th day of November 1965. to be honorary launch wardens for the purposes of the DAYID C. SEATH, Minister of Internal Affairs. Harbours Act 1950. (I.A. 64/29/1) Dated at Wellington this 16th day of November 1965. G. L. O'HALLORAN, Secretary for Marine. (M. 3/13/508)

Member of the Assessment Court for Farm Land List for Borough of Marton Appointed Member of Assessment Court for Farm Land List for Borough of Marton Resigned PURSUANT to section 10 of the Urban Farm Land Rating Act 1932, His Excellency the Governor-General has been His Excellency the Governor-General has been pleased to pleased to appoint: accept the resignation of Guy Monrad, valuer, of Villiers Weston Fullerton-Smith, farmer, of Onepuhi on the recommendation of the Minister of Internal Affairs to as a member of the Assessment Court for the Borough of be a member of the Assessment Court for the Borough of Marton constituted under the Urban Farm Land Rating Act Marton. 1932. Dated at Wellington this 24th day of November 1965. Dated at Wellington this 24th day of November 1965. DAVID C. SEATH, Minister of Internal Affairs. DAYID C. SEATH, Minister of Internal Affairs. (I.A. 103/2/9) (I.A. 103 /2/9) 2086 N'o. 71

Offeciating Mfni,sters for 1965_.;.Notice No. 45 A motor driver's licence issued under the Motor Drivers Regulations 1964* to the person described in column 1 of the Schedule hereunder may authorise him to drive a heavy trade PURSUANT to the "Marriage Act 1955, the following names of motor in the course of his employment for the employer des­ officiating ministers within the meaning of the said Act are cribed in column 2 of the said Schedule, but shall not autho­ published for general information: rise him, while he is under the age of 18 years, to drive a heavy trade motor for any other purpose. The Church of the Province of New Zealand, commonly called the Church of England The Reverend · Gerald Hurley Clark, B.Sc. SCHEDULE Column 1 (Driver) Column 2 {Employer) The Salvation Army Robert Treloar, care .of W .. H. Father. Lieutenant Richard Parata Tengahuru Solomon Treloar, 70 Esk Street, Meri­ vale, Tauranga. Church of Jesus Christ of Latter-Day Saints Dated at Wellington, this 16th day of November 1965. Elder Wiremu Rihari Heperi JOHN McALPINE, Minister of Transport. Elder Joseph Hall Pomare Elder Patariki Wihongi *S.R. 1964/214 Amendment No. 1: S.R. 1965 /72 The Absolute Maori Established Church of Aotearoa, Waipou­ (TT. 5/3/1) namu and Wharekauri (Trust Board) The Reverend Teacher Te Puhi Rapana. Dated at Wellington this 22nd day of November 1965. Exemption Order Under the Motor Drivers Regulations 1964 J. G. A'COURT, Registrar-General. PURSUANT to the Motor Drivers Regulations 1964,* the Minister of Transport hereby orders and declares that the Offecers Authorised to Take and Receive Statutory provisions ,of clause {1) of regulation 16 of the said regu­ Declarations lations so far as they relate to the driving of heavy trade motors shall not apply to the person hereinafter mentioned, but in lieu thereof the following provisions shall apply: PURSUANT to section 9 of the Oaths and Declarations Act A motor driver's licence issued under the Motor Drivers 1957, His Excellency the Governor-General has been pleased Regulations 1964* to the person described in column 1 of the to authorise the holders for the time being of the ·Offices in Schedule hereunder may authorise him to drive a heavy trade the service of the Crown, specified in the Schedule below, to motor in the course of his employment for the employer des­ take and receive statutory declarations under the said Act. cribed in column 2 of the said Schedule, but shall not autho­ rise him, while he is under the age of 18 years, to drive a SCHEDULE heavy trade motor for any other purpose. MINISTRY OF DEFENCE Deputy Secretary of Defence (Navy), Wellington. SCHEDULE Assistant Secretary (Navy), Wellington. Column 1 (Driver) Column 2 (Employer) The Commanding Officer Base Squadron, RNZAF Base, Shelly Howe Young, Union Road, Father. ~ayOfficer in Charge Base Administration Flight, Base Mauku, 3 R.D., Pukekohe. Squadron, RNZAF Base, Shelly Bay. Dated at Wellington this 15th day of November 1965. The Commandin,g Officer Base Wing, RNZAF Base, Auckland. The Commanding Officer Administration Squadron, RNZAF JOHN McALPINE, Minister of Transport. Base, Auckland. *S.R. 1964/214 The Commanding Officer Base Wing, RNZAF Base, Ohakea. Amendment No. 1: S.R. 1965/72 The Commanding Officer Administration Squadron, RNZAF (TT. 5/3/1) Base, Ohakea. The Commanding Officer Base Squadron, RNZAF Base, Te Rapa. The Officer in Charge Base Administration Flight, Base Exemption Order Under the Motor Drivers Regulations 1964 Squadron, RNZAF Base, Te Rapa. Dated at Wellington this 11th day of November 1965. PURSUANT to the Motor Drivers Regulations 1964,* the J. R. HANAN, Minister of Justice. Minister of Transport hereby orders and declares that the (J. 10/7 /43) provisions ,of clause (1) . of regulation 16 of the said regu­ lations so far as they relate · to the driving of heavy trade motors shall not apply to the person hereinafter mentioned, Exemption Order ·under the Motor . Drivers Regulations 1964 but in lieu thereof the following provisions shall apply: A motor driver's licence issued under the Motor Drivers PURSUANT to the Motor Drivers Regulations 1964,* the Regulations 1964 * to the person described in column 1 of the Minister of Transport hereby orders and declares that the Schedule hereunder may authorise him to drive a heavy trade provisions ,of clause (1) of regulation 16 of the said regu­ motor in the course of his employment for the employer des­ lations so far as they relate to the driving of heavy trade cribed in column 2 of the said Schedule, but shall not autho­ motors shall not apply to the person hereinafter mentioned, rise him, while he is under the age of 18 years, to drive a but in lieu thereof the following provisions shall apply: heavy trade motor for any other purpose. A motor driver's licence issued under the Motor Drivers Regulations 1964* to the person described in column 1 of the SCHEDULE Schedule ·hereunder may authorise him to drive a heavy trade motor in the course of his employment for the employer des­ Column 1 (Driver) Column 2 (Employer) cribed in column 2 of the said Schedule, but shall not autho­ Phillip Low, 55 Mountain Road, Father. rise him, while he is under the age of 18 years, to drive a Mangere. heavy trade motor for any other purpose. Dated at Wellington this 15th day of November 1965. JOHN McALPINE, Minister of Transport. SCHEDULE *S.R. 1964/214 Column 1 (Driver) Column 2 (Employer) Amendment No. 1: S.R. 1965 /72 Norman George Wagener, Puke- Father. (TT. 5/3/1) nui Post Office, via Kaitaia, Northland. Dated at Wellington this 16th day of November 1965. Exemption Order Under the Motor Drivers Regulations 1964 .JOHN McALPINE, Minister of Transport. *S.R. 1964/214 PURSUANT to the Motor Drivers Regulations 1964,* the Amendment No. 1: S.R. 1965 /72 Minister of Transport hereby orders and declares that the (TT. 5/3/1) provisions of clause (1) of regulation 16 of the said regula­ tions so far as they relate to the driving of heavy trade motors shall not apply to the person hereinafter mentioned, but in Exemption Order Under the Motor Drivers Regulations 1964 lieu thereof the following provisions shall apply: A motor driver's licence issued under the Motor Drivers PURSUANT to the Motor Drivers Regulations 1964,* the Regulations 1964* to the person described in column 1 of Minister of Transport hereby orders and declares that the the Schedule hereunder may authorise him to drive a heavy provisions -of clause (1) of regulation 16 of the said regu­ trade motor in the course of his employment for the employer lations so far as they relate to the driving of heavy trade described in column 2 of the said Schedule, but shall not motors shall not apply to the person hereinafter mentioned, authorise him, while he is under the age of 18 years, to but in lieu thereof the following provisions shall apply: drive a heavy trade motor for any other purpose. 25 NovEMBER tHE NEW ZEALAND GAZETTE 2087

SCHEDULE SCHEDULE Column 1 (Driver) Column 2 (Employer) NORTII AUCKLAND LAND DISTRICT-PAPAKURA BOROUGH Duncan Armstrong, Mount Clair, Father. LOTS 1 and 2, D.P. 18769, being part Allotment 12, of Akaroa. Section 7, Village of Papakura, situated in Block XV, Otahuhu Survey District: Total area, 1 acre and 11 perches, Dated at Wellington this 17th day of November 1965. more or less. All certificate of title, Volume 2A, folio 1361. JOHN McALPINE, Minister of Transport. Dated at Wellington this 18th day of November 1965. *S.R. 1964/214 Amendment No. 1: S.R. 1965/72 R. G. GERARD, Minister of Lands. (TT. 5/3/1) (L. and S. H.O. 1/1412; D.O. 8/3/15)

Cancellation of the Vesting in the Ross Borough Council and Exemption Order Under the Motor Drivers Regulations 1964 Revocation of the Reservation Over Part of a Reserve

PURSUANT to the Motor Drivers Regulations 1964,* the Min­ PURSUANT to the Reserves and Domains Act 1953, the Minister ister of Transport hereby orders and declares that the pro­ of Lands hereby cancels the vesting in the Mayor, Councillors, visions of clause (1) of regulation 16 of the said regulations and Citizens of the Borough of Ross and revokes the reserva­ so far as they relate to the driving of heavy trade motors tion over that part of the reserve for gravel purposes des­ shall not apply to the person hereinafter mentioned, but in cribed in the Schedule hereto. lieu thereof the following provisions shall apply: A motor driver's licence issued under the Motor Drivers SCHEDULE Regulations 1964* to the person described in column 1 of WESTLAND LAND DISTRICT-BOROUGH OF Ross the Schedule hereunder may authorise him to drive a heavy trade motor in the course of his employment for the employer PART Reserve 1968 situated in Block II, Totara Survey District described in column 2 of the said Schedule, but shall not (Borough of Ross) : Area, 3 roods 1 · 9 perches, more or less. authorise him, while he is under the age of 18 years, to As shown on the plan marked L. and S. 6/5/395 deposited drive a heavy trade motor for any other purpose. in the Head Office, Department of Lands and Survey at Wellington, and thereon edged red (S.0. Plan 5208). Dated at Wellington this 18th day of November 1965. SCHEDULE R. G. GERARD, Minister of Lands. Column 1 (Driver) Column 2 (Employer) (L. and S. H.O. 6/5/395; D.O. 6/11) Brian Edward Alexander Horrell, Father. 1P.O. Box 34, Balfour, South- land., Dated at Wellington this 19th day of November 1965. Cancellatlon of the Vesting in the Ashburton County Council and Revocation of the Reservation Over a Reserve JOHN McALPINE, Minister of Transport. *S.R. 1964/214 Amendment No. 1: S.R. 1%5/72 PURSUANT to the Reserves and Domains Act 1953, the Minister (TT. 5 /3 / 1) of Lands hereby cancels the vesting in the Chairman, Councillors, and Inhabitants of the County of Ashburton and revokes the reservation for gravel pit over the land described in the Schedule hereto.

Closely Populated Locality Declared SCHEDULE CANTERBURY LAND DISTRICT-ASHBURTON COUNTY PURSUANT to the Transport Act 1962, the Minister of Trans­ PART Reserve 1440 situated in Block IX, Wakanui Survey port hereby gives notice as follows: District: Area, 1 acre 2 roods 37 · 4 perches, more or less. 1. The Warrant under section 36 of the Transport Act 1949 Comprised in part certificate of title, Volume 22, folio 54. and regulation 27 of the Traffic Regulations 1956* dated the As shown on plan marked L. and S. 6/7 /246A, deposited in 4th day of February 1958t, which relates to the No. 45 State the Head Office, Department of Lands and Survey at Welling­ Highway (New Plymouth-Hawera via Opunake) in Oakura, ton, and thereon edged red (S.0. Plan 8541). Taranaki County, is hereby revoked. Dated at Wellington this 18th day of November 1965. 2. The roads specified in the Schedule hereto are hereby declared to be a closely populated locality for the purposes of R. G. GERARD, Minister of Lands. section 52 of the Transport Act 1962. (L. and S. H.O. 6/7 /246; D.O. 8/261/15)

SCHEDULE SITUATED within Taranaki County at Oakura: Reservation of Land and Declaration That Land be the Pihanga Scenic Reserve No. 45 State Highway (New Plymouth-Hawera via Opunake) from a point 13 chains measured northerly generally along the said highway from Wairau Road to a point 37 PURSUANT to the Land Act 1948, the Minister of Lands chains measured northerly generally along the said highway hereby sets apart the land described in 1the Schedule hereto from Wairau Road. as a reserve for scenic purposes, and !further, pursuant to Dixon Street. the Reserves and Domains Act 1953, declares the said reserve Hussey Street. to be the Pihanga Scenic Reserve. McFarlane Street. McKellar Street. SCHEDULE Messenger Terrace. Pitcairn Street. WELLINGTON LAND DISTRICT-COUNTIES OF TAUPO AND Wairau Road. TAUMARUNUI Dated at Wellington this 16th day of November 1965. ALL those pieces of land situated and described as follows : JOHN McALPINE, Minister of Transport. A. R. P. Being *S.R. 1956/217 (Reprinted with Amendments Nos. 1 to 8: S.R. 84 2 3 Part Waipapa le 1 situated in Block Ill, 1963/157) Pihanga Survey District (M.L. Plan 4880). 11 3 12 Waipapa le 2A situated in Block Ill, Pihanga Amendment No. 9: S.R. 1963/224 Survey District (M.L. Plan 4880) . Amendment No. 10: S.R. 1964/85 70 0 0 Waipapa lN situated in Block III, Pihanga Amendment No. 11: S.R. 1964/119 Survey District (M.L. Plan 3598A). Amendment No. 12: S.R. 1%4/208 588 0 13 Part Waipapa 2A 1 situated in Block IX, Puketi Amendment No. 13 : S.R. 1965 / 21 Survey District, and Blocks II and Ill, Pihanga tGazette, No. 12, dated 13 February 1958, Vol. I, p. 179 Survey District (M.L. Plan 4879). (TT. 9/1/226) 112 4 Waipapa 2A 2A 1 situated in Block II, Pihanga Survey District, and Blocks IX and X, Puketi Survey District (M.L. Plan 4879). 15 2 32 Waipapa 2A 2B 1 situated in Blocks IX and X, Puketi Survey District (M.L. Plan 4879). Cancellation of the Vesting in the Papakura Borough Council 700 2 7 Waipapa 2B 1 situated in Block IX, Puketi, and and Revocation of the Reservation Over a Reserve Block II, Pihanga Survey Districts (M.L. Plan 4689). 189 3 35 Waipapa 2B 2B situated in Block II, Pihanga PURSUANT to the Reserves and Domains Act 1953, the Minister Survey District (M.L. Plan 4689). of Lands hereby cancels the vesting in the Papakura Borough 1,800 0 0 Waipapa 2c 1 situated in Blocks II, III, VI, Council and revokes the reservation for recreation purposes and VII, Pihanga Survey District (M.L. Plan over the land .described in the Schedule hereto. 4689). 2088 tttE NEW ZEALAND GAZETTE No. 71

A, R. p. Being SCHEDULE 1,800 0 0 Waipapa 2D situated in Block IX, Puketi, and MARLBOROUGH LAND DISTRICT-MARLBOROUGH CoUNTY Blocks II, Ill, and VII, Pihanga Survey SECTION 11, Block III, Orieri Survey District: Area, 346 acres District (M.L. Plan 3598B). 1 rood 7 perches, more or less (S.O. Plan 4704). · 27 2 15 Part Ohuanga North lA situated in Block Ill, Pihanga Survey District (M.L. Plan 4083). Dated at Wellington this 19th day of November 1965. 41 2 17 Part Ohuanga North lB 1 situated in Block III, R. G. GERARD, Minister of Lands. Pihanga Survey District (M.L. Plan 5090). (L. and S. H.0. 1912/647; D.O. 8/5/238) 62 1 12 Part Ohuanga North 2A situated in Block III, Pihanga Survey District (M.L. Plan 5090) . 90 0 0 Ohuanga North 3A 1 situated in Block Ill, Pihanga Survey District (M.L. Plan 4880). 131 0 30 Ohuanga North 3A 2A situated in Block III, Pihanga Survey. District (M.L. Plan 4880), 109 1 25 Ohuanga North 3B 2A situated in Block Ill, Pihanga Survey District (M.L. Plan 4880) . · Reservation of Land and Vesting in the Picton Borough 245 2 27 Ohuanga North 4 situated in Block Ill, Pihanga Council Survey District (M.L. Plan 3610). 12 0 0 Part Ohuanga South lA situated in Block Ill, PURSUANT to the Land Act 1948, the Minister of Lands Pihanga Survey District (M.L. Plan 4083). hereby sets apart the land described in the Schedule hereto as 28 2 18 Ohuanga South lB 1 situated in Block Ill, a reserve for recreation purposes, and further, pursuant to the Pihanga Survey District (M.L. Plan 4880). Reserves and Domains Act 1953, vests the said reserve in 900 0 0 Ohuanga South 2A situated in Blocks Ill and the Mayor, Councillors, and Citizens of the Borough of Picton, VII, Pihanga Survey District (M.L. Plan in trust, for that purpose. 3611A). 89 0 1l Ohuanga South 2B lA situated in Block III, Pihanga Survey District (M.L. Plan 4667). SCHEDULE ·154 3 30 Ohuanga. South 2B 2A situated in Block Ill, Pihanga Survey District (M.L. Plan 4667). MARLBOROUGH LAND DISTRICT-PICTON BOROUGH 194 3 12 Ohuanga South 2D lB 1 situated in Blocks III SECTION 1242, Town of Picton: Area, 1 rood 9 perches, more and VII, Pihanga Survey District (M.L. Plan or less (S.0. Plan 4711). 4667) .. Dated at Wellington this 18th day of November 1965. 150 3 32 Ohuanga South 2D 2A situated in Blocks III and R. G. GERARD, Minister of Lands. VII, Pihanga Survey District (M.L. Plan 4667). 90 0 0 Ohuanga South 2H 2 situated in Block VII, (L. and S. H.O. 1/717; D.0. 8/3/65) Pihanga Survey District (M.L. Plan 4671). 211 39 .Ohuanga South 2J 1 situated in Block VII, Pihanga Survey District (M.L. Plan 4671). 95 0 35 Waimanu 2E situated in Block I, Pihanga Survey District, and Block VIII, Puketi Survey District (M.L. Plan 4039B) _ 2,914 3 12 Part Waimanu 2G 3 situated in Blocks VIII and Crown Land Set Apart for Roa_d in Block XII, Karioi Survey IX, Puketi, and Blocks I and II, Pihanga District, Waimarino County Survey District (M.L. Plan 4722). , 101 3 33 Tokaanu B lR 1 situated in Blocks IX and X, Puketi ·Survey District (M.L. Plan 4879) . PURSUANT to section 25 of the Public Works Act 1928, the 30 2 30 Part Tokaanu B 2N situated in Blocks IX and Minister of Works hereby declares the land described iri the X, Puketi Survey District (M.L. Plan 4879). Schedule hereto to be set apart for road from and after the 296 3 32 Tokaanu B 2M lA situated in Blocks IX and X, 29th day of November 1965. · · · · Puketi Survey District (M.L. Plan 4879). 287. 3 23 Tokaanu B 2M 2A situated in Blocks IX and X, · Puketi Survey District (M.L. Plan 4879). SCHEDULE · 162 3 30 Tokaanu B 2M 6A situated in Block IX, Puketi WELLINGTON LAND DISTRICT Survey District (M.L. Plan 4879). 104 37 Tokaanu B 2M 7A situated in Block IX, Puketi ALL those pieces of land situated in Block XII, Karioi Survey Survey District (M.L. Plan 4879). District, Wellington R.D., described as follows: 618 2 27 Section 1, Block VII, Pihanga Survey District A. R. p. Being (S.O. Plan 22299). 2 182 0 32 Section 5, Block Ill, Pihanga Survey District g g ~r 1{Parts Section 8; coloured orange on plan. (S.O. Plan 26282). 2 3 13 2 1 30 f Parts Section 4; coloured orange on plan. 12,708 1 15 g:~}Parts river bank reserve; coloured blue on plan. Dated at Wellington this 18th day of November 1965. g g 0 0 17 Part bed of the Whangaehu River; coloured sepia R. G. GERARD, Minister of Lands. on plan. (L. and S. H.O. 22/2310; D.O. 13/241) As the same are more particularly delineated on the plan marked M.O.W. 18543 (S.0. 25707) deposited in the office of the Minister of Works at ·wellington, and thereon coloured as above mentioned. Dated at Wellington this 15th day ,of November 1965. PERCY B. ALLEN, Minister of Works. Revocation of the Reservation Over a Reserve (P.W. 72/49/8/0; D.O. 8/49/11/0) PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby revokes the reservation as a reserve for gravel purposes over the land described in the Schedule hereto.

SCHEDULE Crown Land Set Apart for a Public School in the City of NELSON LAND DISTRICT-WAIMEA COUNTY SECTION 28, Block XIV, Motueka Survey District: Area, 2 acres and 30 perches, more or less (S.O. Plans 2158 and PURSUANT to section 25 of the Public Works Act 1928, the 2159). Minister of Works hereby declares the land described in the Schedule hereto to be set apart for a public school from and Dated at Wellington this · 19th day of November 1965. after the 29th day of November 1965. R. G. GERARD, Minister of Lands. (Land S. H.O. 47031; D.O. 8/5/25/23) SCHEDULE SOUTHLAND LAND DISTRICT ALL that piece of land containing 1 acre 1 rood 11 perc:hes situated in Block XIX, Invercargill Hundred, being part Lot 55, D.R.P. 8, being part Section 44; as the same is more particularly delineated on the plan marked M.O.W. 19888 Reservation of Land (S.0. 7196) deposited in the office of the Minister of Works at Wellington, and thereon coloured orange. PURSUANT to the Land Act 1948, the Minister of Lands Dated at Wellington this 15th day of November 1965. hereby sets apart the land described in the Schedule hereto as PERCY B. ALLEN, Minister of Works. a ,reserve .. for climatic. and water conservation purposes and for the growth and preservation of timber. (P.W. 31 /2533; D.O. 16/207 /0) 25 NOVEMBER THE NEW ZEALAND GAZETIE 2089

Portions of a Public Reserve Set Apart for Road in Block SCHEDULE Xlll, Apiti Survey District, County Soum AUCKLAND LAND DISTRICT ALL those pieces of land situated in Block XI, Tauranga PURSUANT to section 25 of the Public Works Act 1928, the Survey District, described as follows : Minister of Works hereby declares the land described in the A. R. P. Being Schedule hereto to be set apart for road from and after the 0 2 0 · 3 Lots 5 and 7, D.P. S. 8992, and being part Mahi­ 29th day of November 1965. wahine 2B Block. Part certificate of title No. 4A/823, South Auckland Land Registry. SCHEDULE 0 0· 1 Lot 12, D.P. S. 8992, and being part Mahiwahine 2B Block. Part certificate of title No. 4A/824, WELLINGTON LAND DISTRICT South Auckland Land Registry. ALL those pieces of land situated in Block XIII, Apiti Survey Dated at Wellington this 15th day of November 1965. District, Wellington R.D., described as follows: PERCY B. ALLEN, Minister of Works. A. R. p. Being (P.W. 24/2646/5/6; D.O. 54/150/157) 0 0 25·9 Part Section 15, Town of Kimbolton; coloured orange on plan. 0 0 20· 3 Part Section 81, Town of Kimbolton; coloured blue on plan. Declaring Land Taken for Better Utilisation in the .Orty of O O 13 · 9 Part Section 100; coloured blue on plan. Aucki'and 0 0 6 · 9 Part Section 100; coloured orange on plan. As the same are more particularly delineated on the plan PURSUANT to section 32 of the ,Public Works IA:ct 1928, the marked M.0.W. 19891 (S.O. 25342) deposited in the office Minister of Works hereby declares ,that. a sufficient agree­ of the Minister of Works at Wellington, and thereon coloured ment to that effect having been entered into, the land described as above mentioned. in the Ffrst and Second Schedules hereto is hereby taken Dated at Wellington this 15th day of November 1965. for better utilisation from and after the 29th day of November 1965. PERCY B. ALLEN, Minister of Works. (P.W. 72/54/9A/0; D.0. 9/54/0) BfR:ST1 SCHEDUIJE NORTII AUCKLAND LAND DISTRICT ALL those pieces of land situated in Bfock XVI, Waitemata Survey District, City of Auckland, North Auckland R.U., Land Proclaimed as Street in the City of Invercargill described as foHows: A. R. P. rBeing 0 0 23· 9 AH tb.e land on D.,P. 18•3,17. All cer·tifioaite of title, PURSUANT to section 29 of the Public Works Amendment Vo'lume 416, folio 189, North Auckland Land Act 1948, the Minister of Works hereby proclaims as street Registry. the land described in the Schedule hereto. 0 0 22· 18 All the land on D.P. 12879. All certificate of title, Volume 304, folio 46, North Auckland SCHEDULE Land Registry. 0 0 18 · 5 Loit 23, of a subdiViision of part AHotmen't 9, of SOUTHLAND LAND DISTRICT .Section 46, T1own of Auckland. Al,l ce11tifi.cate ALL that piece of land containing 4 acres 3 roods 15 · 2 of title, Voilume 750, folio 295, Nomh Auck­ perches situated in Block I, Invercargill Hundred, being Lot land Land Registry (limited as to parcels). 102, D.P. 6001. 0 1 3 Allotment 1, of Sect1on 4:S, Torwn of Auckland. All certificate of title, Volume 7 51. folio 300, Dated at Wellington this 15th day of November 1965. North Auckland Land Registry (11im~ted as to PERCY B. ALLEN, Minister of Works. parcels). (P.W. 51/3830; D.O. 40/3/158/8) SBOOND SOHEDUIJE NORTH AUCKLAND LAND DISTRICT An undivided one-third share in all tha:t piece of land con­ taining 9 perches situated •in Block XVI, Waitemata Survey Declaring Land Taken, Subject to Building-line Restrictions, Distri,ct, Gty of Auckiland, and being part Lot 31, Section 54, for Maori Housing Purposes in the City of Tauranga Oi1ty of Auckland, and part Lot 18, of Allotments 7, 8, and 9, Sect~on 54, City .of Auckland. All certificate of title, VO'lume PURSUANT to section 32 of the Public Works Act 1928, the 529, folio 288, North Auckland Land Registry (limited as to Minister of Works hereby declares that, a sufficient agreement parcels). to that effect having been entered into, the land described in Dated at Wellington this 14th day of December 1964. the Schedule hereto is hereby taken, subject as to Lot 37, PERCY B. ALLEN, Minister of Works. D.P. S. 4318 to the building-line restriction imposed by S. 97859 and subject as to Lot 15, D.P. S. 6693 to the (P.IW. 71 /2/8/0; D.0. 71 /2/8/0) building-line restriction imposed by S. 164847, South Auck­ land Land Registry, for Maori housing purposes from and after the 29th day of November 1965. Declaring Land Taken for Road in Block VI, Maungakawa Survey District, Piako County SCHEDULE SOUTH AUCKLAND LAND DISTRICT PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement ALL those pieces of land situated in the City of Tauranga, to that effect having been entered into, the land described described as follows: in the Schedule hereto is hereby taken for road from and A. R. P. Being after the 29th day of November 1965. 0 0 36 Lot 37, D.P. S. 4318, and being part Allotment 20, Parish of Te Papa. All certificate of title, SCHEDULE Volume 1796, folio 57, South Auckland Land Sourn AUCKLAND LAND DISTRICT Registry. 0 0 24·1 Lot 15, D.P. S. 6693, and being part Allotment 647, ALL those pieces of land situated in Block VI, Maungakawa Parish of Te Papa. Part certificate of title No. Survey District described as follows : 2A/893, South Auckland Land Registry. A. R. P. Being Dated at Wellington this 15th day of November 1965. 0 0 37 Part Lot l, D.P. 14105; coloured sepia on plan M.0.W. 19884 (S.O. 34712). PERCY B. ALLEN, Minister of Works. 0 0 1 · 7 Part Waitakaruru Stream Bed; coloured yellow ori (P.W. 24/2646/5/6; D.O. 54/150/3/20) plan M.O.W. 19884 (S.O. 34712). 0 0 1 · 3 Part Waitakaruru Stream Bed; coloured red on plan M.O.W. -19884 (S.O. 34712). 0 0 8 · 3 Part Lot 1, D.P. 14105; coloured sepia, edged sepia on plan M.O.W. 19884 (S.O. 34712). 0 2 25 · 1 Part Lot 1, D.P. 14105; coloured yellow on plan Declaring Land Taken for Maori Housing Purposes in Block M.O.W. 19346 (S.0. 42576). XI, Tauranga Survey District, Tauranga County As the same are more particularly delineated on the plans marked and coloured as above mentioned and deposited in PURSUANT to section 32 of the Public Works Act 1928, the the office of the Minister of Works at Wellington. Minister of Works hereby declares that, a sufficient agreement Dated at Wellington this 15th day of November 1965. to that effect having been entered into, the land described in the Schedule hereto is hereby taken for Maori housing PERCY B. ALLEN, Minister of Works. purposes from and after the 29th day of November 1965. (P.W. 34/4551; D.O. 21/0/64) 2090 TEiE NEW ZEAL.ANH GAZETTE

Declaring Land Taken for Road in Blocks XIII and XIV, Apiti (a) Inserting after the symbols "M.D. 2962" the symbols Survey District, Kiwitea County "and M.D. 12156." (b) Amending in the Second Schedule, the charge relating to the annual rental by omitting the words "three PURSUANT to section 32 of the Public Works Act 1928, the pounds (£3)" and substituting the words "five pounds Minister of Works hereby declares that, sufficient agreements (£5)". to that effect having been entered into, the land described in the Schedule hereto is hereby taken for road from and after Dated at Wellington this 12th day of November 1965. the 29th day of November 1965. W. J. SCOTT, Minister of Marine. *Gazette, 12 July 1962, page 1121 SCHEDULE (M. 4/1228) WELLINGTON· LAND DISTRICT ALL those pieces of land in the Wellington R.D., described as follows: Situated in Block XIII, Apiti Survey District: Amending Foreshore Licence Granted to Julian Logan Ltd. at Matakana Harbour, Takatu Peninsula A, R. P. Being 0 0 11 ·7 Part Section 34, Kimbolton Suburban; coloured sepia on plan. PURSUANT to the Harbours Act 1950, the Minister of Marine 0 0 2 · 2 Part Sect~on 331 Kimbolton Suburban; coloured hereby amends the licence made on 22 June 1955* authorising 0 2 21 · 3 Part Sect!on 32 ~ . orange on plan. Julian Logan Ltd., of Auckland, to use and occupy the 0 0 23 · 3 Part Sect10n 1J foreshore and land below low water mark at Matakana Harbour, Takatu Peninsula as a site for a ramp and a site for 0· o._'' 2__ 6_ : 1 p_-__ art S--ect_!on 29} Kimbolton _Suburban; coloured 0.. 0 20 8 Part Sect!on 1 blue on plan a vessel to be used as a hopper by: 0 0 · 16 · 1 Part Section 2 · (a) Omitting the words "Julian Logan Ltd." and substituting O· 2 3· 5 Part Section 33; coloured orange on plan. "Auckland Water Transport (1964) Co. Ltd.", and 0 1 13 · 2 Part Section 34; coloured sepia on plan; (b) Inserting after the symbols "M.D. 9871" the symbols 0 1 39 · 3 Part Section 34; coloured blue on plan. «and· M.D. 12052", and 0 0 5·4 Part Section 35; coloured sepia on plan. (c) Omitting the words "A vessel to be used as a hopper 0 0 24 Part Section 35; coloured orange on plan. for gravel" and substituting the words "three vessels 0 0 9 · 3 Part Section 36; coloured sepia on plan. to be used as gravel hoppers." 0 0 6 · 6 Part Section 38; coloured blue on plan. 0 0 9'· 5 Part Section 38; coloured. sepia on plan. W. J. SCOTT, Minister of Marine. Situated in Block XIV, Apiti Survey District: *Gazette, 30 June 1955, page 1037 (M. 4/5681) A. R. p. Being 0 O 1 · 3 Part Section 4; coloured orange on plan. O' 0 Z6 · 2. Part Section 39; coloured blue on plan. O· l 28'· 3' Part ·Section 39; coloured sepia on plan. 0 1 34· 5 Part. Section 39; coloured orange on plan. Land in the North Auckland Land District Acquired as 0 · O· 12 · 2 Part Section 40; coloured orange on plan. Permanent State Forest Land 0 0 5 · 9 Part Section 42; coloured blue on plan. 0 0 _28 · 1 Part Section 7 5; coloured orange on plan. NoncE is hereby given that the land described in the Schedule A"S the same are more particularly delineated on the plan hereto has been acquired under the Forests Act 1949 as marked M.O.W. 19891 (S.O. 25342) deposited in the office of _the- Minister of Works at Wellington, and thereon coloured permanent State forest land. as-. aboV

SCHEDULE SCHEDULE CoNDITIONS NELSON LAND DISTRICT-NELSON CoNSERVANCY 1. This licence is subject to the Foreshore Licence Regula­ ALL that area of land containing 985 acres 1 rood 37 perches, tions 1960, and the provisions of those regulations shall, so more or less, being Section 14, Block XI; Sections 16, 17, and far as applicable, apply hereto. 18, Block XII; Sections 17, 25, 26, and 27, Lot 1, D.P. 6861, 2. The premium payable shall be five pounds (£5) and the being part Sections 20, 21, and 22, Block XVI, and part Section annual sum so payable three pounds (£3). 162, Square 6, situated in Block XVI, Wangapeka Survey 3. The term ,of the licence shall be 14 years from District, Waimea County, S.O. Plan 3544L and D.P. 6861L. 1 November 1965. As shown on plan No. 102/58, deposited in the Head Office 4. The master of every vessel discharging ballast at the of the New Zealand Forest Service at Wellington, and thereon said wharf shall have all such ballast taken away and dep©sited above high~water mark, or at such place as may bordered red. be approved by the Minister or by any person appointed by Dated at Wellington this 17th day of November 1965. the Minister for that purpose. A. L. POOLE, Director-General of Forests. Dated at Wellington this 12th day of November 1965. (F.S. 9/4/141, 6/4/187) W. J. SCOTT, Minister of Marine. (M. 4/4038)

Notifying the Exchange of State Forest Land in the North Auckland Land District for Other Land Foreshore Licence at Taieri Mouth Amended NOTICE is hereby given that the area described in the First PURSUANT to the Harbours Act 1950, the Minister of Marine Schedule hereto · has been acquired as permanent State forest hereby amends the licence of 3 July 1962* authorising Ian land by way of exchange for the area described in the Second .Alfred Fraser and Lawrence Murray Fraser to use and Schedule hereto, pursuant to section 22 of the Forests Act occupy a part of the foreshore and_b~d of the TaierLRiver by: 1949~ . . 25 NOVEMBER THE NEW ZEALAND GAZETTE 2091

FIRST SCHEDULE SCHEDULE NORTH AUCKLAND LAND DISTRICT-AUCKLAND CONSERVANCY GISBORNE LAND DISTRICT Description of Area Acquired ALL that piece of land described and situated as follows: ALLOTMENTS 56 and part 57, Pupuke Parish, situated in Block A. R. P. Being XII, Maungataniwha Survey District, Whangaroa County: 1,677 0 6 · 9 Tikitiki A22 Block, Block VIII, Mangaoporo Area, 80 acres, more or less. All certificate of title, Volume 910, Survey District, and Block V, Waiapu Survey folio 253. As shown on plan No. 5 /85, deposited in the Head District. Office of the New Zealand Forest Service at Wellington, and thereon edged red (S.O. Plan 813). Dated at Wellington this 23rd day of November 1965. For and on behalf of the Board of Maori Affairs: SECOND SCHEDULE B. E. SOUTER, Deputy Secretary for Maori Affairs. NORTII AUCKLAND LAND DISTRICT-AUCKLAND CoNSERVANCY (M.A. 64/29; D.O. 14/10/94) Description of Area Exchanged ALLOTMENT 155 (formerly part Allotments 58 and 59), Pupuke Parish, situated in Block XII, Maungataniwha Survey District, Whangaroa County: Area, 6 acres and 33 perches, more or Indecent Publications Tribunal less. As shown on plan No. 5 / 86, deposited in the Head Office of the New Zealand Forest Service at Wellington, and thereon edged red (S.O. 44228). I, John Francis Cummings, Comptroller of Customs, give Dated at Wellington this 17th day of November 1965. notice that I have applied to the Indecent Publications Tribunal for a decision as to whether the book The Jewel in the Lotus, A. L. POOLE, Director-General of Forests. by Allen Edwardes, published by Tandem Books Ltd., 33 (F.S. 6/1/5) Beauchamp Place, London, S.W. 3 is indecent or not, or for a decision as to its classification.

Pukerewa Development Scheme-Amending Notice 1965 Indecent Publications Tribunal WHEREAS by virtue of the notices described in the First Schedule hereto the land described in the Second Schedule I, John Francis Cummings, Comptroller of Customs, give hereto is now subject to Part XXIV of the Maori Affairs Act notice that I have applied to the Indecent Publications Tribunal 1953: for a decision as to whether the book Love Locked Out, by And whereas by reason of an amalgamation of titles the James Cleugh, published by Tandem Books Ltd., 33 Beau­ land is now known by the description shown in the Third champ Place, London, S.W. 3 is indecent or not, or for a Schedule hereto and it is considered necessary to have the decision as to its classification. notices described in the First Schedule hereto amended or replaced: Now therefore pursuant to section 330 of the Maori Affairs Act 1953, the Board of Maori Affairs hereby gives notice as follows: The Standards Act 1941-British Standards, Revisions, 1. This notice may be cited as the Pukerewa Development and Amendments Available for Comment Scheme Amending Notice 1965. 2. The notices referred to in the First Schedule hereto are hereby amended by omitting all references to the lands des­ PURSUANT to subsection (3) of section 8 of the Standards Act 1941, cribed in the Second Schedule hereto. notice is hereby given that the British standards, revisions, and 3. The land described in the Third Schedule hereto is hereby amendments listed in the Schedule hereto are being considered for declared to be subject to Part XXIV of the Maori Affairs Act adoption as New Zealand standard specifications. All persons 1953. who may be affected by them and who desire to comment thereon may, on application, obtain copies on loan from the New Zealand Standards Institute, Bowen State Building, Bowen Street, or FIRST SCHEDULE Private Bag, Wellington C. 1. · . Date of Registration Requests should specify that copies are required for comment N oti.ce Reference Number purposes. 6 April 1956 N.Z. Gazette, 19 April 1956, No. The closing date for the receipt of comment is 17 December 1965. 24, page 534. S. 104094 17 July 1964 N.Z. Gazette, 23 July 1964, No. Dated at Wellington this 19th day of November 1965. 44, page 1190. S. 293224 R. J. SMITH, Acting Executive Officer, Standards Council. (S.I. 114/2/1) SECOND SCHEDULE Soum AUCKLAND LAND DISTRICT SCHEDULE All those pieces of land described and situated as follows : LIST OF BRITISH STANDARDS A. R. P. Being New Issues 2,104 3 24·7 Pukerewa Block, Blocks IX and XIII, Awaroa B.S. Title Survey District. 1500 :- Fusion welded pressure vessels for use in the chemical, 468 0 21 Te Akau B 15B 2A lA Blocks IX and XIII, petroleum, and allied industries- Awaroa Survey District. 1500 Part 3 : 1965 Aluminium. 3288 :- Insulator and conductor fittings for overhead :power lines- THIRD SCHEDULE 3288 Part 2 : 1965 Dimensions. SOUTH AUCKLAND LAND DISTRICT 3382 :- Electroplated coatings on threaded components- All that piece of land described and situated as follows: 3382 Parts 3 and 4 : 1965 Part 3 Nickel or nickel plus chromium on steel A. R. p. Being components. 2,576 0 37·7 Pukerewa Block, Blocks IX and XIII, Awaroa Part 4 Nickel or nickel plus chromium on Survey District. copper and copper alloy (including brass) Dated at Wellington this 19th day of November 1965. components. 3885 : 1965 Tolerances for hot brass stampings. For and on behalf of the Board of Maori Affairs: 3887 : 1965 Regenerated cellulose and unplasticised PVC B. E. SOUTER, Deputy Secretary for Maori Affairs. pressure-sensitive closing and sealing tapes. 3888 : 1965 Copper-clad synthetic-resin bonded laminated sheet (M.A. 62/47; D.O. 23/15) for use in telecommunication and allied electronic equipment. 3890 : 1965 General recommendations for the testing, calibration, and processing of radiation monitoring films. 3891 :- Buffers and drawgear for railway locomotives and Hereumu Development Scheme Notice 1965 rolling stock- 3891 Part 1 : 1965 Buffers and drawgear where side buffers are used. PURSUANT to section 330 of the Maori Affairs Act 1953, the 3892 : 1965 Pulverized-fuel ash for use in concrete. Board of Maori Affairs hereby gives notice as follows : 3895 :- Methods for the assessment of packaging for the 1. This notice may be cited as the Hereumu Development transport of radio.active materials- Scheme Notice 1965. 3895 Part 1 : 1965 Materials other than large 2. The land described in the Schedule hereto is hereby radioactive sources and fissile materials. declared to be subject to Part XXIV of the Maori Affairs 3896 : 1965 Recommendations on reverse blocking triode Act 1953. thyristors. C 2092 THE NEW ZEALAND GAZETTE No. 71

Revisions Springston - Tai Tapu Bobby Calf Pool Committee B.S. Title John Gordon Macartney, 336 : 1965 Fire hose couplings and ancillary equipment. Thomas Francis Carter, 882 and 1201 : 1965 Aggregates from natural sources for concrete Franic Henry Eggleston, (including granolithic). Henry Percy Crossen, Comprising: William Raymond Westoby, 882. Coarse and fine aggregate from natural George Reynolds, and sources. Clifford Watson. 1201. Aggregates for granolithic concrete floor finishes. 1428 :-•- Group A Combustion trains for the determination of elements- 1428 Part A5 : 1965 Rapid method combustion tubes (Belcher and Ingram type) and absorption tube. Tariff and Development Board Notice No. 40-Public Inquiry into Group D Volumetric apparatus- Import Duties and Import Licensing Affecting Hinges 1428 Part Dl : 1965 Burettes with pressure­ filling device and automatic zero. 1. The Tariff and Development Board proposes to inquire into 1489: 1965 The packaging of covered winding wires for electrical and report on the question of what rates of import duty should be purposes. imposed on hinges, also import licensing as affecting such goods, 1679: 1965 Containers for pharmaceutical dispensing. Part 1. Paperboard boxes and cartons and com- included in the following tariff items: ponents. Hinges: Part 2. Glass containers. Item No. Part 3. Metal containers. Part 4. Plastics containers. 698 .120 .4 Butt and backflap, of iron or steel Part 5. Eye dropper bottles. 698 .120. 5 Gate 1905 : 1965 Engine lubricating oils (detergent types). 698 .120. 6 Tee and strap, of iron or steel, of a thickness exceeding 2053: 1965 General purpose farm buildings of framed construc­ 0·110 in. tion. 698 .120. 7 Other kinds 2586 : 1965 Glass electrodes for measurement of pH. The present rates of duty in respect of these items are: Ref. Most Amendments Title No. Item No. British Australian Canadian Favoured General B.S. PD Preferential Agreement Agreement Nation Tariff 873 : 1959 The construction of road traffic signs and 698.120.4 22t% 55% internally illuminated bollards. Amendment 698.120.5} 25% 35% 35% 50% 60% No.1 .. .. 5520 698.120.6 952: 1964 Classification of glass for glazing and termin­ 698.120. 7 Free 45% ology for work on glass. Amendment No. 1 5494 2. For the purpose of taking evidence on this subject the Board 1213 : 1945 Ceramic washdown W.C. pans (dimensions will hold a public inquiry commencing on Tuesday, 1 March 1966, and workmanship). Amendment No. 4 5509 at 10 a.m., in the Board Room, First Floor, Law Society Building, 1295 : 1959 Tests for use in the training of welders. Manual 26 Waring Taylor Street, Wellington. metal-arc and oxy-acetylene welding of mild 3. Any person who intends to tender evidence should comply steel. Amendment No. 1 5515 with the "Notes for the Guidance of Witnesses", which have been 2011 :- Basic methods for the climatic and durability prepared by the Board. A copy of these notes may be obtained testing of components for telecommuni­ from the undernamed. cation and allied electronic equipment­ 4. Twelve copies of a typewritten statement of the evidence to Part 1 : 1963 General. Amendment No. 1 5456 be tendered, compiled in accordance with these notes, should be Part 2 M : 1963 Low air pressure. Amend- lodged with the undernamed not later than Tuesday, 15 February ment No. 1.. . . 5457 1966. Each statement will need to be presented under oath at the 2087 : 1963 Chemical requirements for textiles treated by public inquiry by the person tendering it. certain preservative processes. Amendment Dated at Wellington this 22nd day of November 1965. No.1 ...... 5503 2701 : 1956 Rees-Hugill powder density flask. Amendment F. E. BEAUFORT, No.1 .. .. 5496 Secretary, Tariff and Development Board. 2903: 1957 Higher tensile steel hooks for chains, slings, P.O. Box 5070, Wellington. blocks and general engineering purposes. Amendment No. 5 .. 5535 .3042 : 1958. Standard test finger (for checking protection against electric shock). Amendment No. 1. 5521 This amendment includes an alteration to the title which will now read: Standard test fingers for checking protection against Tariff and Development Board Notice No. 41-Public Inquiry into electric shock and mechanical hazard Import Duties and Import Licensing Affecting Flexible Abrasive 3094:- Domestic articles made from low density Paper and Cloth polythene- Part 2 : 1959 Buckets. Amendment No. 1 .. 5512 3128 : 1959 Constructional and performance requirements 1. The Tariff and Development Board proposes to inquire into for inset open fires with boiler and without and report on the question of what rates of import duty should be convection. Amendment No. 5 .. 5517 imposed on flexible abrasive paper and cloth, also import licensing 3280: 1960 Hand-made shellac. Amendment No. 1 5499 as affecting such goods, included in the following tariff items: 3617 : 1963 Stress relieved 7-wire strand for prestressed Natural or artificial abrasive powder or grain, on a base of concrete. Amendment No. 1 5513 woven fabric, of paper, of paperboard, or of other materials, 38:30: 1964 Vitreous enamelled steel building components. whether or not cut to shape, or sewn, or otherwise made up. Amendment No. 1 5514 Item No. 663 . 200. 2 Emery paper and cloth 663.200.3 Glass-paper Members of Bobby Calf Pool Committees Elected 663 . 200. 9 Other kinds (specify kind) The present rates of duty in respect of these items are: ·PUR:SUANT to the Bobby Calf Marketing Regulations 1955, notiee has been received by the New Zealand Dairy Produc­ British Preferential: Free tion and Marketing Board that the persons whose names are Most Favoured Nation: 20% set out under the name of eaeh Bobby Calf Pool Committee General Tariff: 25 % in· the Schedule hereto have been duly elected as members of 2. For the purpose of taking evidence on this subject the Board that committee. will hold a public inquiry commencing on Tuesday, 8 March 1966, at 10 a.rn., in the Board Room, First Floor, Law Society Building, Dated. this 22nd day of November 1965. 26 Waring Taylor Street, Wellington. A. J. L. WELLS~ Assistant Secretary. 3. Any person who intends to tender evidence should comply with the "Notes for the Guidance of Witnesses", which have been prepared by the Board. A copy of these notes may be obtained SCHEDULE from the undernamed. · Piako Federated Bobby. Calf Pool Committee 4. Twelve copies of a typewritten statement of the evidence to . James Thomas 'Finnegan, be tendered, compiled in accordance with these notes, should Richard Mauriee ·Burke, be lodged with the undernamed not later than Tuesday, 22 February Reginald George Fraser-Iones, 1966. Each statement will need to be presented under oath at the Donald· Petrie Malcolm, public inquiry by the person tendering it. Wilfred Aaron Rushton, Dated at Wellington this 22nd day of November 1965. Gordon Harold. Galloway, William Albert Hazlehurst, F. E. BEAUFORT, Clarence· Roy Billington, and · Secretary, Tariff and Development Board. Clifford Lewis Mapp. P.O. Box 5070, Wellington. 5 NOVEMBER THE NEW ZEALAND GAZETTE 2093

TARIFF DECISION LIST NO. 177

Decisions of the Minister of Customs Under the Customs Tariff (Subject to Amendment or Cancellation by Notification in the Gazette)

APPROVALS

Rates of Duty I Effective Tariff ______Part List tern No. Goods No. B.P. I Aul. I Can. I MFN.1 Gen. I ~f. I From I To*

.1. 700.9 Albucid eye ointment Free 20%S 25% 23.4 177 1/7/62 31/12/70 -1.700.9 B.A.L. injection .. :: I Free 20% 25% 23.3 177 1/7/62 31/12/70 -1. 700.9 Cobastab .. Free 20% 25% 23.3 177 1/7/62 31/12/70 -1. 700.9 Codeine phosphate in powder form Free 20%S 25% 23.4 177 1/7/62 31/12/70 ,1.700.9 Detto·l antiseptic cream .. Free 20%S 25% 23.4 177 1/11/65 31/12/69 ,l.700.9 Dexagen injectable solution Free 20% 25% 23.3 177 1/11/65 31/12/70 fl. 700.9 Dexamone . . . . Free 20% 25% 23.3 177 1/11/65 31/12/70 ~1.700.9 Estradurin . . . . Free 20% 25% 23.3 177 1/11/65 31/12/70 ;1.100.9 Heparin Free 20% 25% 23.3 177 1/7/62 31/12/70 rl.700.9 Hepastab forte Free 20% 23.2 177 1/7/62 31/12/70 J.700.9 Histostab Free 20% 25% 23.3 177 1/7/62 31/12/70 fl.700.9 Hostacortin .. Free 20% 25% 23.3 177 1/11/65 31/12/70 ;1. 700.9 Hydrocortistab .. Free 20% 25% 23.3 177 1/7/62 31/12/70 fl.700.9 Inderal tablets .. Free 20%S 25% 23.4 177 1/11/65 31/12/70 ~1.700.9 Isoxyl tablets .. Free 20%S 25% 23.4 177 1/11/65 31/12/70 ~l. 700.9 Kenacort-A parenteral Free 20% 25% 23.3 177 1/7/62 31/12/70 ;1.100.9 Lignostab injection Free 20% 25% 23.1 177 1/7/62 31/12/70 (1.700.9 Linolenic Acid .. Free 20%S 25% 23.4 177 16/9/65 31/12/70 ~1.700.9 Lobeline hydrochloride Free 20% 25% 23.3 177 1/7/62 31/12/70 (1.700.9 Lomodex solution Free 20%S 25% 23.4 177 1/11/65 31/12/70 (1. 700.9 Mustine hydrochloride Free 20% 25% 23.3 177 1/7/62 31/12/70 (1. 700.9 Neulactil tablets .. Free 20%S 25% 23.4 177 20/9/65 31/12/70 (1. 700.9 Nikethamide Free 20% 25% 23.3 177 1/7/62 31/12/70 (1. 700.9 Parstelin tablets .. Free 20%S 25% 23.4 177 1/11/65 31/12/70 fl.700.9 Penicillin V.K. capsules Free 20% 25% 23.1 177 1/10/65 31/12/70 (1.700.9 Phenobarbitone sodium Free 20% 25% 23.3 177 1/7/62 31/12/70 (1.700.9 Ponstan suspension . . . . Free 20%S 25% 23.4 177 1/11/65 31/12/70 (1. 700.9 Prostigmin tablets . . . . Free 20%S 25% 23.4 177 1/11/65 31/12/70 (1. 700.9 Remiderm cream and ointment .. Free 20%S 25% 23.4 177 1/11/65 31/12/70 (1. 700.9 Ropel pellets (veterinary) . . . . Free 20%S 25% 10.2 177 1/7/62 31/12/70 (1. 700.9 Silbephylline ...... Free 20% 25% 23.3 177 1/7/62 31/12/70 (1. 700.9 Silbephylline tablets and suppositories Free 20%S 25% 23.4 177 1/11/65 31/12/70 (1. 700.9 Stelabid tablets ...... Free 20%S 25% 23.4 177 1/11/65 1 31/12/70 ll.700.9 Steriflex Dextran intravenous solution .. Free 20%S 25% 23.4 177 1/11/65 31/12/70 (1. 700.9 Sulfocul eye drops ...... Free 20%S 25% 23.4 177 1/11/65 31/12/70 (1. 700.9 Sulfosellan powder ...... Free 20%S 25% 23.4 177 1/11/65 31/12/70 (1. 700.9 Synalar with chinoform ointment and cream .. Free 20%S 25% 23.4 177 1/11/65 31/12/70 ll.700.9 Tampovagan Choleval pessaries . . . . Free 20%S 25% 23.4 177 1/7/62 31/12/70 n. 100.9 Tampovagan Ichthyol 5 % and 10 % pessaries .. Free 20%S 25% 23.4 177 1/10/65 31/12/70 fl. 700.9 Tampovagan lactic acid ...... Free 20%S 25% 23.4 177 1/7/62 31/12/70 H. 700.9 Tampovagan stilboestrol pessaries . . . . Free 20%S 25% 23.4 177 1/7/62 31/12/70 fl. 700.9 Tampovagan stilboestrol and lactic acid .. Free 20%S 25% 23.4 177 1/7/62 31/12/70 H. 700.9 Viules penicillin ...... Free 20% 25% 23.1 177 1/7/62 31/12/70 >4.200.0 Products, as may be approved, when imported Free 10% 10.8 in bulk and not being soaps or containing soap- Approved- Aquarex NS 177 1/11/65 30/9/69 )9.999.9 Rhudane 177 1/11/65 31/12/71 i9.100 Gloss Coat Control No. 1 .. Free· 20% 10.8 177 1/6/65 31/12/71 Pneumatic tyres, flaps imported therewith and tubes therefor, OTHER THAN the follow­ ing sizes or their equivalent (irrespective of ply rating, tread type or pattern): per lb Free 7d. Tyres Tubes Car 5·95-12 6·00-14 177 1/1/66 30/6/69 6·45-14 6·45-14 7·75-14 6·95-14 Truck and Bus 6·40-13 177 1/1/66 30/6/69 6·70-15 Motor Cycle and Scooter t3·50- 8 3·50- 8 177 1/1/66 30/6/69 4·00- 8 177 1/7/62 -30/6/69 t3·50-10 3·50-10 t3·25..c12 3·25-12 2094 THE NEW ZEALAND GAZETTE No. 7

TARIFF DECISION LIST NO. 177-continued APPROVALS-continued

Rates of Duty Effective Tariff Part List Item No. Goods II No. B.P. Aul. Can. Gen. Ref. From To* I I I MFN, I I

Tyres-continued Tubes-continued Motor Cycle and Scooter-continued t3·50-12 3·50-12 t3·25-16 3·25-16 t2·75-19 2·75-19 t3·00-19 2·75/3·00-19 t3·25-19 3·00-19 t3·50-19 3·00/3·25/3·50-19 3·25-19 3·50-19 4·00-19 tDoes not include rib and special racing types 642.999.9 Egg fillers, papier mache ...... Free .. .. 20%S 25% 10.2 177 1/7/63 30/6/1 653.705.3 Fabric, terry, circular knitted, when declared by Free ...... 15% . . 177 1/7/65 31/12/1 a manufacturer for use by him only in making industrial safety gloves 654.020.0 Woven labels, printed and cut to shape, for Free ...... 10% 10.8 177 1/7/62 30/9/1 attaching to inside crowns of hats 655.610.1 Fishing lines, including trawl lines and net Free .. .. 20% 25% .. 177 1/7/62 30/9/1 twines, viz: Fly casting Lead cored, for deep trolling 663.630.9 Containers, plant propagation, of peat and Free ...... Free 10.3 177 1/7/62 30/9/1 wood pulp 682.211.3 Rod, beryllium-copper alloy .. .. Free ...... 10% 10.8 177 1/11/65 31/12/ 719.210.9 Pumps, diaphragm, electrically operated, for Free .. .. 20%S 25% 10.2 177 25/11/65 31/3/ pumping petrol or other low viscosity liquids other than those suited for use with motor vehicle engines 841.250.3 Shaped roll-on blanks, in the piece, elasticised Free ...... 12t% 10.8 177 1/10/65 30/9/1 with rubber thread or elastomeric fibres, when declared by a manufacturer for use in the manufacture of corsets, roll-ons and the like

*Approvals lapse on the dates indicated, the goods thereafter being dutiable according to their substantive Tariff classification. If continuatii of an approval is desired for a further period, formal application should be made to the Collector at least one month prior to the date of expi1

MISCELLANEOUS Decisions Cancelled:

629.100 Pneumatic tyres ... or pattern): per lb Free ...... 7d . . . Tyres Tubes Motor Cycle 4·00- 8 155 1/7/62 30/6/ t3·50-10 3·50-10 t3·25-12 3·25-12 t3·50-12 3·50-12 t3·25-16 3·25-16 t2·75-19 2·75-19 t3·00-19 2·75/3·00-19 t3·25-19 3·00-19 t3·5Q-;19 3·00/3·25/3·50-19 3·25-19 3·50-19 4·00-19 tDoes not include rib and special racing types 719.210.9 Pumps, diaphragm ... liquids .. .. Free .. .. 20%S 25% 10.2 139 1/4/65 31/3/ I

Dated at Wellington this 25th day of November 1965.

J. F. CUMMINGS, Comptroller of Custo11 25 NOVEMBER THE NEW ZEALAND GAZETTE 2095

Tariff Notice No. 1965/110-Applications for Approval

NOTICE is hereby given that applications have been made for the approval of rates of duty by the Minister of Customs as follows:

Rates of Duty

Appn1 Tariff Item Goods Part No. IT B.P. I Aul. I can. I MFN · I Gen. Ref. 1

6792 642. 930. 3 Kraft paper, -ls in. width, in coils 9 in. diameter x 3 in. core, Free 10% 20% 10.7 for use in stitching the tops of multiwall bags 6793 653. 810. 7 Edgings or tape of glass fibre, for use in pipe wrapping or electrical Free 20%S 25% 10.2 6794 insulation 6808 Such rate not exceeding 6795 653.810.8 Glass fibre sleeving being an impregnated tubular braid for use as 25% 25% 10.8 insulation in electrical industries as the Minister may in any case direct 6796 655.830.9 Pad cleaners, being a woven web of cotton with a metal dome Free 15%S 25% 10.1 attached to the centre for use in cleaning sieves in plansifters 6797 655.830.9 Filter cartridges, being nylon fibre wound onto a perforated Free 20%S 25% 10.2 cylindrical plastic core for use in filtering liquids 6798 691.200.9 Trench shoring equipment, consisting of lightweight aluminium Free 20%S 25% 10.2 walings and adjustable hydraulic rams, for use when trench digging 6799 692.110.9 Dished and flanged ends for storage tanks, of size 28 in. diameter Free 20%S 25% 10.2 x i in. thickness 6800 698.911.4 Self hailers, stainless steel, as safety equipment for small boats Free Free 6801 719.190.0 Bonding machine, having electrically heated platens for use in Free 20%S 25% 10.2 joining nylon spindle tape for fitting to spinning and twisting frames in woollen mills 6802 719.210.9 Measuring pump for use with paint colour dispensing machine .. Free 20%S 25% 10.2 6803 719 .801.9 Paint colour dispensing machine Free 20%S 25% 10.2 6804 723 .105 .1 Cable, T.R.S., 2 or 3 core 3/.036 in., 250 volt, for use in cool Free 20%S 25% stores 6805 893.203.9 Cannisters incorporating a stirrer and a valve, for use with a paint Free 20%S 25% 10.2 colour dispensing machine Such rate not exceeding 6806 893.203.9 Netting, extruded, flat, for use in making shopping bags 25% . . 25% 10.8 as the Minister may in any case direct Such rate not exceeding 6807 899.920.3 Ostrich feather strip in continuous lengths for making hats 25% . . 25% 10.8 as the Minister may in any case direct

Any person wishing to lodge an objection to the granting of these applications should do so in writing on or before 16 December 1965. Submissions should include a reference to the application number, Tariff item, and description of goods concerned, be addressed to the Comptroller of Customs, Private Bag, Wellington, and supported by information as to: (a) The range of equivalent goods manufactured locally; (b) The proportions of New Zealand and imported materials used in manufacture; (c) Present and potential output; and (d) Details of factory cost in terms of materials, labour, overhead, etc. Dated at Wellington this 25th day of November 1965. J. F. CUMMINGS, Comptroller of Customs.

Tariff Notice No. 1965/111-Review of Former Tariff Matches- Concessions Sulphur and phosphorus compound for making matches Meatworks- DECISIONS in respect of goods approved by the Minister of Twine declared for use only for attaching to carcases in Customs under item 448 of the former Tariff, as set out in meatworks and not for sewing meat wraps Schedule I hereto, are to be reviewed. Melamine Persons desiring, or objecting to, the admission of any of Melting salts declared by a manufacturer for use by him these goods under Part II of the Tariff now in force should solely in making processed cheese lodge submissions in writing on or before 16 December 1965. Mercury phenate Submissions, headed "448 Review", should be prepared Metal- separately for each of the decisions listed, and addressed to Aluminium and aluminium alloy sections, extruded ( exclud­ the Comptroller of Customs, Private Bag, Wellington, sup­ ing curtain track), as may be approved, not bored or ported by information as to: otherwise worked and not plated, polished, anodised, or (a) Full details of composition and nature of the goods; similarly treated (b) Purpose for which they are to be used; Norn-Sections of types available from New Zealand (c) Quantity and frequency of importation (in terms of manufacturers will not be admitted under this decision actual annual requirements); ( d) Usual source of supply; Aluminium and aluminium sections as may be approved­ (N.B. Where goods are not of Commonwealth Approved- origin, information as to availability from Com­ Hollow sections monwealth sources should be supplied); Solid sections weighing less than O· 06 lb or exceeding (e) Availability (in terms of quantity, range, supply, etc.) 1 · 5 lb per ft of suitably equivalent goods of New Zealand produc­ Solid sections which cannot be circumscribed by a 4 in. tion or manufacture. circle Failure to supply information under all or any of the fore­ Bars, plain black steel, hardened, roughly bevelled, having going headings may prejudice consideration of the sub­ holes drilled at intervals along its length, for making Hog missions. and Chipper knives Decisions in respect of goods approved by the Minister of Blanks or slugs, non-ferrous metal, being metal discs, Customs under item 448 of the former Tariff, as set out in whether or not holed and/ or domed, used in impact Schedule II hereto, are revoked with effect from 16 December moulding 1965. (The rates of duty for these goods under Part I of Brass sections as may be approved, extruded or extruded the Tariff now in force are the same or lower than the rates and drawn, unworked and not plated, polished, or simi­ under item 448 of the former Tariff) . larly treated NOTE-Brass sections of kinds obtainable from New SCHEDULE I Zealand manufacturers will not be approved under this Maleic acid decision Maleic anhydride Circles cut from steel plate Mannitol declared by a manufacturer for use by him solely Copper sections, extruded, unworked and not plated, in making electrolytic condensers polished or similarly treated 2096 THE NEW ZEALAND GAZETTE No. 71

Hoops, baling, with specially shaped or worked ends, NOTE-Consideration will be given to a reduc­ including clips, shackles, and buckles, for use therewith, tion in the rate of duty under the General even if fitted thereto Tariff where the percentage of New Zealand Metal ( except iron) plain, in the flat, cut to shape manufacture reaches an approved level Musical instruments- Example- Blowers for organs, declared by a manufacturer for use Circles of metal other than iron by him solely in making or repairing organs Metal strip, specially suited for repairing metal castings and Hinges in lengths of not less than 11 in., suitable for use forgings on pianos Stainless-steel sheets with waste corners cropped, but other­ Hinges, invisible, declared by a manufacturer for use by wise unworked, declared by a manufacturer for use by him only in making pianos him solely in making sinks Nose bolts Steel, spring, strip, crimped, for making expanding piston Springs, bottom board, specially suited for making piano ring sets key frames Tin sheet, paper backed Tin sheets, embossed otherwise than with lettering or Springs, pedal, for pianos Naphthenic acid printing Metal, Chemicals for treatment of_:_ Nets- Ferro No. 3 Metal-cleaner Rings of welded mild steel, not exceeding 4 in. in internal Pylumin diameter, for making oyster nets Rus-solve metal fluid Nickel catalyst for use in the hydrogenation of fats Metal-coated yarn or thread declared by a manufacturer for Nitrex use by him solely in the manufacture of tinsel ribbons Nitromethane Metalworkers- Fluxes and similar approved preparations specially suited SCHEDULE II for the regeneration or purification of metals Mangoes in brine Matches Approved- Splints, wooden, impregnated Ferrofix Metal- Houghton's preparations as follows­ Aluminium plates or sheets, chequered Blackening oil No. 33 Bars, bevelled steel, for making planer knives and curd Houghto-Black No. 15 knives Houghto-Draw No. 250 Iron sheets, vitreous enamelled, plain Houghto-Draw 3109 Nickel alloy sections, extruded, .unworked and not plated, Metal cutting and drawing paste polished or similarly treated No.· 275 draw temp. Steel sheets coated with rubber Steel draw V2 Metal, Chemicals for treatment of- Inserts or shins, welding, · for use in welding railway or · tramway rails by the thermit method Pickling preparations specially suited for preventing rust Rods, brazing, cast, of copper alloy, not exceeding %6 in. on, or removing rust from metal in ·diameter Examples­ Methyl amino propanediol Acitrol 100 Methyl amyl acetate Bonderite Methyl cyclohexanol F. Pickler Methyl cyclohexanone Houghto-clean 140, and Rust Remover Mirrors- Jenolite rust remover and neutraliser Stampings, iron, plain and unbuilt, for making -mirror backs Metal-prep Stampings, metal strip other than iron, bent to shape for Parco use as frames for mirror backs Phosphate coating material Monocresyl diphenyl phosphate Stannines Monoethanolamine Metalworkers- Monoisopropanolamine Hydrazine mono hydro bromide on declaration by a manu­ Monothioglycerol, _d,eclare.d by .a manufacturer for use by him facturer for use by him only in making soldering fluxes only in· making •approved articles and preparations Rods, brazing and welding, flux coated, for use in gas Approved- welding For· making streptomycin · preparations Methylal, crude or commercial grades Myristyl Alcohol (tetradecyl alcohol) Morpholine n-Hexanol Motor Cycles- Nisin, a preparation for preventing bacterial .infection of cheese Coinponent. parts. of motor cycles (a) imported in unas­ Normal propyl alcohol ( or n-propyl alcohol), declared for sembled sets, (b) (not including such components as may approved industrial purposes, excluding the making of from time to time be determined by the Minister) , and ( c) not painted or plated, on declaration by a manu­ culinary or flavouring essences, and toilet preparations facturer- Approved- (i)That they will be used by him solely in the manu­ Cellulose lacquer making, and as an industrial solvent facture (not including repair) of motor cycles, Rubber making and Wood preservative making (ii) That in such manufacture the components omitted Dated at Wellington this 25th day of November 1965. in accordance with (b) above will be replaced by components of New Zealand manufacture J. F. CUMMINGS, Comptroller of Customs.

Notice Under the Regulations Act 1936

PURSUANT to the Regulations Act 1936, notice is hereby given of the making of regulations as under: Date Price Authority for Enactment Short Title or Subject-matter Serial of (Postage Number Enactment Free) Section 18 of the Customs Act 1913 Customs Port of Entry (Oamaru) Closing Order 1965 1965/196 22/11/65 6d. (5c) Harbours Act 1950 General Harbour Regulations 1954, Amendment 1965/197 22/11/65 6d. (5c) No. 5 Transport A~t 1962 Heavy Motor VeJ,Jcle Regulations 1955, Amendment 1965/198 22/11/65 6d. (5c) No. 8 Land Act 1948 Land Act (Rent and Interest) Order 1965 .. 1965/199 22/11/65 6d. (5c) Section 2 (2) of the Taupo County Amend- Taupo County Act Extension Order 1965 .. 1965/200 22/11/65 6d. (5c) ment Act 1965 Exchange Control Regulations 1965 Exchange Control Exemption Notice 1965, Amend- 1965/201 24/11/65 6d. (5c) ment No. 1 Section 46 of the Customs Act 1913 Customs Import Prohibition (Rhodesia) Order 1965 1965/202 25/11/65 6d. (Sc)

Copies can be purchased from the Government Publications Bookshops-comer of Rutland and Lorne Streets (P.O. Box 5344), Auckland; Investment House, Alma Street (P.O. Box 857), Hamilton; 20 Molesworth Street (Private Bag), Wellington; 130 Oxford Terrace (P.O. Box 1721), Christchurch; corner of Water and Bond Streets (P.O. Box 1104), Dunedin. Prices for quantities supplied on application. Copies may be ordered by quoting serial number. . R. E. OWEN, Government Printer. 25 NOVEMBER THE NEW ZEALAND GAZETTE 2097

Ministry of Works-Schedule of Civil Engineering, Building, and Housing Contracts of £10,000 or More in Value

Amount of Name of Work Successful Tenderer Tender Accepted Civil Engineering- £ s. d. S.H. 1: Reconstruction north of Ohingaiti: Supply of 41,000 cu. yd. D. G. Palmer 27,079 3 4 aggregate S.H. 1 : Kahutara River Bridge - Oaro Overbridge: Resealing R. M. The Isaac Construction Co. Ltd. 14,002 5 0 104.47 - R M 112.10 Ohaeawai-Maungaturoto State Highway No 12: Kaihu-Dargaville McBreen Jenkins Construction (1955) Ltd 99,963 9 6 reconstruction Mangere Block II: Roading, storm water, and sanitary sewers and Road Builders Ltd .. 109,044 19 4 water reticulation Mangere Housing Area-Block I: Reading, storm water, and Green and McCahill Ltd 75,027 15 6 sanitary sewerage and water reticulation Moerangi Quarry: Supply and stockpile 40,000 cu. yd. basecourse Earthmovers (Waikato) Ltd. 51,425 0 0 aggregate Auckland-Whenuapai Motorway: Construction of by-pass road Bitumhc Ltd. 56,462 11 3 from Lincoln Road to Lincoln Park Avenue OM 0·36ch to lm 03ch Building- Erection of Wellington South Post Office Leon Domanski Construction Ltd. 84,533 4 3 Tongariro power development: Turangi Township: Fabrication, W. C. Hines Builders Ltd. 11,752 0 0 delivery, and erection of four 50-man ablution blocks at single­ men's camp HMNZ Dockyard, Devonport: New metallurgical laboratory .. Campbell Construction Co. Ltd. 19,398 0 0 Seaview Hospital, Hokitika: Installation of fire sprinkler systems in I.S.T. Consolidated Ltd. 11,974 0 0 Weka, Rum, and Porere villas Construction of the Rehua hostel dormitory block M. L Paynter Ltd 39,686 0 0 Housing- Contract No. 12/1037: Four single units at Wainoni D. H. August 13,281 0 0 Contract No. 12/1041: Three single units at Papanui A. Sefton and Co. Ltd. 10,260 0 0 Contract No. 13/489: Three single units at Dunedin Allen and Martin 10,826 0 0 Contract No. 17 /277: Four multi units at Hastings M. O'Sullivan Ltd. .. 12,248 17 0 Contract No. 20/98: Three single units at Oarnaru W. R. Hohnquist 10,526 4 0 Contract No. 20/101: Three single units at Oamaru W. R. Holmquist 10,162 0 0 Contract No. 36/310: Five multi units at Napier Wakely and Johnston 14,044 15 0 Contract No. 183/11/25: Four single units at Mangere Northshore Construction 14,049 0 0 Contract No. 183/11/26: Three single units at Mangere Northshore Construction 10,761 0 0 Contract No. 185/22/116: 25 single units at Turangi M. K. Hunt Foundation Ltd ... 88,836 10 0 Contract No. 185/22/119: 52 single units at Turangi P.T.Y. Homes Ltd. 193,908 0 0 Contract No. 208/496: Two single units at Porirua C. A. Fitzpatrick and ·Kay Ltd: 10,630 0 0 Contract No. 269/302: Ten multi units at Otara J. W. Jenkin Construction Ltd. 37,320 0 0 Contract No. 269/306: Six single units at Otara L. C. Taylor 21,479 0 0 Contract No. 269/307: Five single units at Otara Phil Farmer Ltd. 19,065 0 0 P. L. LAING, Commissioner of Works.

Reserve Bank of New Zealand aggregate of: 21 per cent of that bank's demand deposits in New Zealand plus 3 per cent of that bank's time deposits in New Zealand ( excluding wool retention deposits) as shown PURSUANT to section 33 of the Reserve Bank of New Zealand in the last preceding monthly return furnished by that bank Act 1964, the Reserve Bank, acting with the approval of the in accordance with section 31 of the Reserve Bank of New Minister of Finance, hereby gives notice that as at the close Zealand Act 1964. of business on 19 November 1965, and until further notice, The balances to be maintained as aforesaid shall be exclusive balances to be maintained in the Reserve Bank by each trading of any balance held by a trading bank in its wool retention bank shall be equal to an amount which, when added to that or special fund account at the Reserve Bank. bank's holdings of Reserve Bank notes as disclosed in that bank's latest available weekly return of Banking Statistics G. WILSON, Governor. under the Statistics Act 1955, will be not less than the Wellington, 17 November 1965.

RESERVE BANK OF NEW ZEALAND

STATEMENT OF ASSETS AND LIABILITIES OF THE RESERVE BANK OF NEW ZEALAND AS AT THE CLOSE OF BUSINESS ON WEDNESDAY, 10 NOVEMBER 1965 Liabilities Assets £ £ Notes in circulation 83,739,100 Gold 132,147 Demand deposits­ Overseas assets- (a) State 9,246,642 (a). Current accounts and short-term £ (b) Banks . . . . 39,585,744 bills 36,183,642 (c) Marketing accounts 1,990,326 (b) Investments .. 25,802,134 (d) Other .. 24,722,445 61,985,776 'fime deposits. . . . New Zealand coin 305,568 Liabilities in currencies other than New Zealand Discounts currency 128,677 Advances- Other liabilities 2,336,313 (a) To the State (including Treasury Capital accounts- £ bills) .. 31,044,894 (a) General Reserve Fund 1,500,000 (b) To marketing accounts 30,286,271 (b) Other reserves 6,665,275 (c) Other advances 11,910,750 8,165,275 73,241,915 Investments in New Zealand­ (a) N.Z. Government securities 31,992,751 (b) Other 73,750 32,066,501 Other assets 2,182,615 £169,914,522 £169,914,522

R. M. SMITH. Chief Accountant. 2098 THE NEW ZEALAND GAZETTE No. 71

RESERVE BANK OF NEW ZEALAND

STATEMENT OF ASSETS AND LIABILITIES OF THE R.IlsERVE BANK OF NEW ZEALAND AS AT THE CLOSE OF BUSINESS ON WEDNESDAY, 17 NOVEMBER 1965 Liabilities Assets £ £ Notes in circulation 83,649,969 Gold 132,150 Demand deposits_:_ Overseas assets- {a) State ·- 8,743,239 (a) Current accounts and short-term £ th) Banks .. 35,886,067 bills 29,418,820 (c) Marketing accounts 2,216,595 (b) Investments .. 25,702,350 (d) Other .. 28,140,998 55,121,170 Time deposits. . . • New Zealand coin 601,279 Liabilities in currencies other than New Zealand Discounts currency 51,317 Advances- Other liabilities 2,359,555 (a) To the State (including Treasury Capital accounts- £ bills) .. 40,652,642 (a) General Reserve Fund 1,500,000 (b) To marketing accounts 28,429,311 (b) Other reserves 6,665,275 (c) Other advances 9,345,750 8,165,275 78,427,703 Investments in New Zealand- (a) N.Z. Government securities· 32,982,751 (b) Other 73,750 33,056,501 Other assets 1,874,212 £169,213,015 £169,213,015

R. M. SMITH, Chief Accountant.

BANKRUPTCY NOTICES

In Bankruptcy-Supreme Court Hall, Terence, of 60 Archers Road, Takapuna, motor mechanic. Second and final dividend of ls. lOJd. in the pound. STANLEY BRUCE CANNONS, of 31 Penzance Road, Mairangi Hartigan, A. M., of 25 Edwards Avenue, Henderson, baker. Bay, carpenter, was adjudged bankrupt on 15 November 1965. First and final dividend of 2s. 7d. in the pound. Creditors' meeting will be held at my office on Monday, McLeod, I., of 18 Himikera Avenue, Avondale, home appli­ 29 November 1965, at 10.30 a.m. ance dealer. Second and final dividend of %aths of a E. C. CARPENTER, Official Assignee. penny in the pound. Tocker, F. J., of 12 Liverpool Street, Glen Eden, builder. Fourth Floor, Dilworth Building, Customs Street East, Second and final dividend of 2s. 91%ad. in the pound. Auckland. Wells, E. G., of 10 Crow Avenue, Henderson, pottery worker. First and final dividend of 2s. 1!d. in the pound. E. C. CARPENTER, Official Assignee. Auckland. In Bankruptcy-Supreme Court

ERIC ERNEST WILLS, of 26A Mount Smart Road, Royal Oak, Auckland, salesman, was adjudged bankrupt on 17 November 1965. Creditors' meeting will be held at my office on Tuesday, In Bankruptcy-Supreme Court 30 November 1965, at 10.30 a.m. E. C. CARPENTER, Official Assignee. NEIL PETER ROSVALL, of 810 Grove Road, Hastings, driver, Fourth Floor, Dilworth Building, Customs Street East, was adjudged bankrupt on 18 November 1965. Creditors' Auckland. meeting will be held at the Courthouse, Hastings, on the 1st day of December 1965, at 10.30 a.m. L. P. GAVIN, Official Assignee. Napier. In Bankruptcy-Supreme Court foHN RAYMOND CoLES, of 23 Wiles Avenue, Remuera, driver, was adjudge.d bankrupt on 18 November 1965. Creditors' meeting will be held at my office on Wednesday, 1 December In Bankruptcy.;...:_Supreme Court. 1965, at 10.30 a.m. E. C. CARPENTER, Official Assignee. RAYMOND HAROLD WALLER, of 14 Carysfort Street, Mount Fourth Floor, Dilworth Building, Customs Street East, Maunganui, mechanic, was adjudged bankrupt on 12 Nov­ Auckland. ember 1965. Creditors' meeting will be held at the Courthouse, Tauranga, on Friday, 26 November 1965, at 11 a.m. D. G. HAYTER, Official Assignee. Courthouse, Tauranga. In Bankruptcy

NOTICE is hereby given that dividends are now payable on all proved claims in the under-mentioned estates as at 19 November 1965: In Bankruptcy-Supreme Court Craig, John, of Number One Road, Henderson R.D., sales­ man. Seconcl and· final dividend of ls. Std. in the pound. Culley, A. W., of 1 Abbey Street, Newton, carpenter. Third NOTICE is hereby given that dividends as under are now pay­ .. . ,. and final dividend of 2s. 1d. in the pound. able at my office on all accepted proved claims: Ertel, J. E., of 80 Kenny Street, Waihi, radio assembly Cable, Donald Gordon, of Palmerston North, salesman foreman._ Fourth and final dividend of 10d. in the pound. driver. First and final dividend of 4fd. in the pound. Griffiths, J. L., of 1 Church Street, Onehunga, salesman. Dale, Keeler James, ,of Dannevirke, builder. First and final First dividend of 2s. in the pound. dividend of 3s. 6id. in the pound. 25 '.NOVEMBER THE NEW ZEALAND GAZETTE 2099

Goodyer, George William and Sally, of Makuri, trading in of Paerata, farmer, having been lodged with me together partnership as Makuri Hotel. Second and final dividend with an application (A. 113973) for the issue of a new of ls. 2td. in the pound, making in all 15s. 2td. in the certificate of title in lieu thereof, notice is hereby given of pound. my intention to issue such new certificate of title on the Munro, Robert Donald, of Palmerston North, labourer. expiration of 14 days from the date of the Gazette containing First interim dividend ,of ls. in the pound. this notice. Mcivor, James, of Levin, butcher. First interim dividend of Dated at the Land Registry Office, at Auckland, this 19th ls. 9d. in the pound. day of November 1965. Russell, Brian Arthur, of Te Horo, mechanic. First interim dividend of 5s. lOtd. in the pound. S. A. VAIL, Assistant Land Registrar. Sheppard, Donald Francis, of Dannevirke, furniture manu­ facturer. First and final dividend of 1 ls. 7fd. in the pound. Simeon, Herbert Stanley, of Palmerston North, labourer. First and final dividend ,of ls. Otd. in the pound. NOTICE is hereby given that the parcels of land hereinafter Trussell, Arthur James, of Pahiatua, shearer. First and described will be brought under the provisions of the land final dividend of 8-!d. in the pound. Transfer Act 1952, unless caveat forbidding the same be Waihi, David, of Linton, farm labourer. First and final divi­ lodged within one calendar month from the date of the dend of 2s. 6td. in the pound. Gazette containing this notice. Wright, Douglas Kenneth, of Palmerston North, soldier. Appli~ation No. 8330: Ral~h Alexander Solomon Cossey, First interim dividend of 5s. in the pound. of Runc1man, farmer, and MarJory Hazel Cossey, his wife. All Zielstra, Zeitse, of Levin, butcher. Fourth interim dividend that parcel of land, more or less, being Lots 4 and 7, of of 2s. 6d. in the pound. Section 6 on Deeds Plan 35, and being part Allotment 37, Parish of Opahake, recorded in Deeds Index A2.467 and J. N. MUNCASTER, Official Assignee. 12A 280, situated in the North Auckland Registry and occupied Courthouse, Palmerston North, 17 November 1965. by the applicants. · Diagrams may be inspected at this office. Dated at the Land Registry Office, at Auckland, this 19th In Bankruptcy-Supreme Court day of November 1965. S. A. VAIL, Assistant Land Registrar. COLIN BARRY EDGEWORTH, of 178 Wainoni Road, Christchurch, labourer, was adjudged bankrupt on 17 November 1965. Creditors' meeting will be held at my office, Provincial Council Chambers, Armagh Street, Christchurch, on Friday, NOTICE is hereby given that 1:he parcel of land hereinafter 26 November 1965, at 11 a.m. described will be brought under the provisions of the Land P. D. CLANCY, Official Assignee. Transfer Act 1952, unless caveat forbidding the same be Christchurch. lodged within one calendar month from the date of the Gazette containing 1:his notice. Application No. 8328: Ralph Alexander Solomon Cossey, In Bankruptcy-Supreme Court of Runciman, farmer .. All that parcel of land, more or less being Lot l, of Section 8, Deeds Plan 35, and being all th~ land in certificate of title, Volume 768, folio 189, limited as ELIZABETII FLORENCE McNICHOLL, of 99 Waltham Road, to parcels and title, and all that parcel of land, more or less, Christchurch, process worker, was adjudged bankrupt on being Lot 5, of Section 8, Deeds Plan 35, and being all the 22 November 1965. Creditors' meeting will be held at my land in certificate of title, Volume 970, folio 230, limited as office, Provincial Council Chambers, Armagh Street, Christ­ to parcels and title, both the above-described parcels of land church, on Thursday, 2 December 1965, at 11 a.m. being situated in the North Auckland Registry and occupied by the applicant. P. D. CLANCY, Official Assignee. Christchurch. Diagrams may be inspected at this office. Dated at the Land Registry Office, at Auckland, this 19th day of November 1965. In Bankruptcy--Supreme Court S. A. VAIL, Assistant Land Registrar.

LEONARD NOEL WIGGINS, of 76 Blacks Road, Dunedin, fibre glass moulder, was adjudged bankrupt on 19 November 1965. EVIDENCE of the loss of Deed of Mortgage No. 395870, Creditors' meeting will be held at the Courthouse, Stuart affecting all that parcel of land containing firstly, 18 · 1 perches, Street, Dunedin, on Thursday, 2 December 1965, at 11 a.m. more or less, situated in the City of Auckland being part of W. R. RIGG, Official Assignee. Allotment 18, of Section 12, of the Suburbs of Auckland, and Dunedin. being all of the land in certificate of title, Volume 762, folio 192, and secondly, 18 · 1 perches, more or less, situated in the City of Auckland being part of Allotment 18, of Section 12, Suburbs of Auckland, and being all of the land in certificate of title, Volume 762, folio 193, wherein Alfred Robert James LAND TRANSFER ACT NOTICES Stewart, of Auckland, baker, is the mortgagor and Catherine Stewart, of Auckland, spinster, is the mortgagee having been lodged with me together with an application A. 110541 to dispense with the production of the said Deed of Mortgage, CoRRIGENDUM notice is hereby given of my intention to dispense with this production of said Deed of Mortgage in terms of section 44 IN Lan:d· Transfer Act Notice relating to application No. 13701 of the Land Transfer Act 1952 on the expiration of 14 days published in the Gazette, 11 November 1965, No. 67, page from ,the date of the Gazette containing this notice. 2029, for "La1;1d Transfer Plan 14121" in seventh line read Dated at the Land Registry Office, Auckland, this 19th day "Land Transfer Plan 24121". of November 1965. L. ESTERMAN, District Land Registrar. S. A. VAIL, Assistant Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 100, folio 198 (North Auckland Registry), containing 14 perches, more EVIDENCE of the loss of outstanding duplicate of certificate of or less, being Lot 2, and part Lot l, of Section 65, Deposited title, Volume 1001, folio 36 (South Auckland Registry), Plan 242, and being part Allotment 35, of Section 8, Suburbs containing 32 · 2 perches, more or less, being Lot 5, on of Auckland, in the name of Grace Whitcher, of Auckland, Deposited Plan 25583, in the name of Vernon Harwood, of widow, having been lodged with me together with an applica­ Tauranga, orchardists, having been lodged with me tion (A. 115143) for the issue of a new certificate of title in together with an application S. 331234 to issue a new lieu thereof, notice is hereby given of my intention to issue certificate of title in · 1ieu thereof, notice is hereby given of such new certificate of title on the expiration of 14 days from my intention to issue such new certificate of title on the the date of the Gazette containing this notice. expiration of 14 days from the date of the Gazette containing Dated at the Land Registry Office, at Auckland, this 19th this notice. day of November 1965. Dated at the Land Registry Office, Hamilton, this 18th day S. A. VAIL, Assistant Land Registrar. of November 1965. W. B. GREIG, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 498, folio 201 (North Auckland Registry), containing 6 · 9 perches, EVIDENCE of the loss of outstanding duplicate of certificate more or less, situated in the Borough of Mount Eden and of ,title, Register A2, folio 370 (Taranaki Registry}, for 2 being part of Allotment 108, of Section 10, Suburbs of roods 0·7 perches, more or less, being Lot 1, on Deposited Auckland, as delineated on Deposited Plan Number 22209 in Plan 9323, and being part Section 19, Waitara West District, the .name of. Jeannie _,Coutts, wife of William Stewart Coutts, in the. name of Frederick .John_ Moratti, .of Waitara, farmer D 2100 THE NEW ZEALAND GAZETTE No. 71 and Phyllis Jean Moratti, his wife, having been lodged with THE COMPANIES ACT 1955, SECTION 336 (6) me together with an application for a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on the expiration of 14 days NOTICE is hereby given that the names of the under-mentioned from the date of the Gazette containing this notice. companies have been struck off the Register and the com­ . Dated at the Land Registry Office, New Plymouth, this 17th panies dissolved: day of November 1965. Ideal Coffee Stall Ltd. A. 1948 / 536. Community Laundrettes Ltd. A. 1953/394. . D. A. LEVETT, District Land Registrar. Olympic Motor and Engineering Co. Ltd. A. 1955 /753. Woolshop Takapuna Ltd. A. 1956/795. Civic Investments Ltd. A. 1957 /1281. Crown Seals (N.Z.) Ltd. A. 1957 /1364. EVIDENCE having been furnfahed to me of the loss of Lease Holt's Service Store Ltd. A. 1957 /1492. in Perpetuity of Village-Homestead Allotments Volume 20A, Lyfords Stores Ltd. A. 1958 / 500. folio 95 (Wellington Registry), in the name of Frank Robert Auckland Knitting Machine Centre Ltd. A. 1958/554. Maru, of Raetihi, labourer (now deceased), for 5 acres, more Kauri Bacon Co. (1958) Ltd. 1959/201. ·or less, situate in the Borough of Raetihi and being Section 285, James Grocery Ltd. A. 1959/347. Town of Raetihi, and application 652287 having been made Steele Investments (Auckland) Ltd. A. 1960/42. to me to issue a provisional copy of the said lease in lieu Penrose Stores Ltd. A. 1960/47. thereof, I hereby give notice of my intention to issue such Tikit-Ad Publicity N.Z. Ltd. A. 1961/130. provisional lease on the expiration of 14 days from the date Plant and Building Ltd. A. 1961/626. of the Gazeite containing this notice. Hobson Catering Co. Ltd. A 1961/899. Dated at the Land Registry Office, Wellington, this 25th day J. and G. Miller Ltd. A. 1962/177. of November 1965. Brian Baker Ltd. A. 1962/757. R. F. HANNAN, District Land Registrar. Ray Anne Ltd. A. 1962/999. Enrights Foodcentre Ltd. A. 1962/1316. P. and G. Jensen Ltd. A. 1963/161. Barry W. Bryan Drainlayers Ltd. A. 1963/344. NoncE is hereby given that the parcel of land hereinafter R. and M~ Stanaway Ltd. A. 1963/451. described will be brought under the provisions of the Land Laing's Foodmarket (Waikowhai) Ltd. A. 1963/606. Transfer Act .. 1952, . unless caveat is lodged forbidding the The Pink Serviette Co. Ltd. A. 1963/1145. same within one calendar month from the date of publication S. and Y. Walsh Ltd. A. 1964/17. of ·the Gazette containing this notice. Cuthbert and Newell Ltd. A. 1964/127. No. 13703: Ng Ah Ark, 36·2 perches, part of Rural Given under my hand and seal at Auckland this 19th day Section 593, City of Christchurch, occupied by applicant. of November 1965. Diagrams may be inspected at this office. F. P. EVANS, Assistant Registrar of Companies. Dated this 18th day of November 1965 at the Land Registry Office, Christchurch. · L. ESTERMAN, District Land Registrar. THE COMPANIES ACT 1955, SECTION 336 (6)

NOTICE is hereby given that the names of the under~mentioned EVIDENCE ·of ·the loss of certificate of title, Volume 500, folio companies have been struck off the Register and the com"' 245 (Canterbury Registry}, for 24%oths perches, or there­ panies dissolved: abouts, situated in the City of Christchurch, being Lot 8, on Deposited Plan No. 13206,· part of Rural Section 16, in the Hauraki Clothing Factory Ltd. HN. 1929/315. names of Terence John Herman, of Christchurch, clerk, and Hayden Clark Logging Co. Ltd. HN. 1955/1220. Margaret Lois Herman, his wife, having been lodged with me Cyril Fleming and Co. Ltd. HN. 1956/1497. together with ari application No. 668108 for the issue of a new D. and C. Daniel and Son Ltd. HN. 1959/517. certificate of title in lieu thereof, notice is hereby given of my Dominion Arms Co. Ltd. HN. 1960/1316. intention to issue such new certificate of title upon the expira­ Given under my hand at Hamilton this 19th day of Novem­ tion of 14 days from the date of the Gazette containing this ber 1965. notice. K. E. BURKE, Assistant Registrar of Companies. Dated this 18th day of November 1965 at the Land Registry Office, Christchurch. L. ESTERMAN, District Land Registrar. THE COMPANIES ACT 1955, SECTION 336 (3)

ADVERTISEMENTS TAKE notice that at the expiration of three months from the date hereof the name of the under-mentioned company will, · unless cause is shown to the contrary, be struck off the Register and the company will be dissolved. INCORPORATED SOCIETIES ACT 1908 Ruatoria Smartwear Ltd. P.B. 1957 /33. Dated at Gisborne this 15th _qay of November 1965. DECLARATION BY ASSISTANT REGISTRAR DISSOLVING A SOCIETY B. C. McLAY, Assistant Registrar of Companies.

I, Malcolm Alick Sturm, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the·. under-mentioned society is no longer THE COMPANIES ACT 1955, SECTION 336 (6) carrying on its .operations, it is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908. Hawke's Bay Wrestling Association Incorporated (I.S. NOTICE is hereby given that the names of the under-mentioned. 1934/5) companies have been struck off the Register and the com~ panies dissolved: . Dated at Napier this 18th day of November 1965. Arthur's Motors Ltd. 0. 1959 /21. M.A. STURM, Oamaru Construction Co. Ltd. 0. 1956/23. Assistant Registrar of Incorporated Societies. Burnside Stores Ltd. 0. 1952/67. Dated at Dunedin this 22nd day of November 1965. C. C. KENNELLY, District Registrar of Companie.s. INCORPORATED SOCIETIES ACT 1908

DECLARATION BY ASSISTANT REGIS1RAR DISSOLVING A SoCIETY THE COMPANIES Act 1955, SECTION 336 (6) I, Malcolm. Alick Sturm, .Assistant · Registrar of Incorporated Societies, do hereby declare that, as it has been made· to NOTICE is hereby given that the name of the under-mentioned appear to me that the up_der-mentioned society is no longer companies have been struck off the Register and the com­ carrying on its operations, it is hereby di~solved in pursuance panies dissolved : of section 28 of the Incorporated Societies Act 1908. Silvester and Co. Ltd. C. 1932/33. · The New· Zealand Motor Radiator Specialists Association Cheviot Sawmilling Co. Ltd. C. 1960/58. Incorporated (I.S. 1955 /8) Pyramid Machines Ltd. C. 1954/136, Dated at Napier this 16th day of November 1965. Given under my hand at Christchurch this 18th day of M.A. STURM, November 1965. Assistant Registrar of Incorporated Societies. . N .. R •. WILLIAMS, Assistant Registrar .of Companies. 25 NOVEMBER THE NEW ZEALAND GAZE'ITE 1101

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NoTICE is hereby given that "Hamlin Harvester Company NOTICE is hereby given that "Hornby Radio Limited" C. Limited" has changed its name to "Hawera Contractors 1958/21 has changed its name to "Ramsden and Dacombe Limited", and that the new name was this day entered Service Company Limited", and that the new name was this on my Register of Companies in place of the former name. day entered on my Register of Companies in place of the former name. Dated at Hamilton this 11th day of November 1965. Dated at Christchurch this 15th day of November 1965. K. E. BURKE, Assistant Registrar of Companies. 6693 N. R. WILLIAMS, Assistant Registrar of Companies. 6661

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Legal Chambers Limited" has changed its name to "Lorigan Properties Limited", and that NOTICE is hereby given that "Stan Lugg Limited" C. 1951 /79 the new name was this day entered on my Register of Com­ has changed its name to "Greig's Motors Limited", and that panies in place of the former name. the new name _was this day entered on my Register of Companies in place of the former name. Dated at Hamilton this 11th day of November 1965. Dated at Christchurch this 15th day of November 1965. K. E. BURKE, Assistant Registrar of Companies. 6694 N. R. WILLIAMS, Assistant Registrar of Compa11ies. 6662

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NoTICE is hereby given that "Markem Press (N.Z.) Limited" has changed its name to "Label House (New Zealand) NoTICE is hereby given that "Christchurch Motors Limited" Limited", and that the new name was this day entered on my C. 1950/137 has changed its name to "Manchester Service Register of Companies in place of the former name. Station Limited", and that the new name · was this day No. W. 1958/348. entered on my Register of Companiei in place of the former name. Dated at Wellington this 18th day of November 1965. Dated at Christchurch this 15th day of_ November 1965. K. L. WESTMORELAND, Assistant Registrar of Companies. N. R. WILLIAMS, Assistant Registrar of Comp~nies. 6710 6663

BROADWAY COLOUR CENTRE LTD. CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Line Construction Co. Limited" IN LIQUIDATION has changed its name to "Gray Trading Limited", and that Notice of Resolution for Voluntary Winding Up the new name was this day entered on my Register of Com­ panies in place of the former name. No. W. 1965 /972. IN the matte~ of the Companies Act 1955 and in the matter of Broadway Colour Centre Ltd., notice is hereby given Dated at Wellington this 17th day of November 1965. that at an extraordinary general meeting of the above-named K. L. WESTMORELAND, company, held on the 17th day of November 1965, the Assistant Registrar of Companies. following special resolution was passed by the company, 6711 namely: "That the company be wound up voluntarily." Dated this 19th day of November 1965. CHANGE OF NAME OF COMPANY TREVOR LEWIS GICK, Liquidator.· 6687 Nonce is hereby given that "The Opawa Furniture Company Limited" C. 1956/204 has changed its name to "Opawa Investments Limited", and that the new name was this day HOME AND OFFICE VENDORS LTD. entered on my Register of Companies in place of the former name. IN LIQUIDATION Dated at Christchurch this 26th day of October 1965. Notice of First Meeting of Creditors and Contributories N. R. WILLIAMS, Assistant Registrar of Companies. Name of Company: Home and Office Vendors Ltd. (in 6706 liquidation). Address of Registered Office: Care of Official Assignee, Auckland. CHANGE OF NAME OF COMPANY Registry of Supreme Court: Auckland. No. of Matter: M. 472/64. NoTICB is hereby given that "Wade (S.A.) & Company Limited" C. 1946/159 has changed its name to "Wade and Date of Order: 27 November 1964. Company Limited", and that the new name was this day Date of Presentation of Petition: 2 November 1964. entered on my Register of Companies in place of the former name. Place; Date, and Time of First Meetings: Dated at Christchurch this 17th day of November 1965. Creditors: My office, Monday, 6 December 1965, at 10.30a.m. N. R. WILLIAMS, Assistant Registrar of Companies. 6707 Contributories: Same day and place, at 11.30 a.m. E. C. CARPENTER, Official Assignee. Fourth Floor, Dilworth Building, Customs Street' East, Auckland C. 1. CHANGE OF NAME OF COMPANY 6664 NoTICE is hereby given that "Toi Toi Downs Limited" C. 1965/475 has changed its name to "Tipapa Downs Limited", CRUSHER ROCK LTD. and that' the new name was this day entered on my Register of Companies in place of the former name. IN LIQUIDATION Dated at Christchurch this 17th day of November 1965. Notice of First Meeting N. R. WILLIAMS, Assistant Registrar of Companies. 6708 Name of Company: Crusher Rock Ltd. Address of Registered Office: Makoroa Gorge Road, Whaka- tane. Registry of Supreme Court: Auckland) CHANGE OF NAME OF COMPANY Number of Matter: M. 324/65. NOTICE is hereby given that "Ashbury Bookshop Limited" Creditors: 29 November 1965, at 10.30 a.m., at the Courthouse, C. 1963 / 87 has changed its name to "Edwards' Gift Shop Whakatane. Limited", and that the new name was this day entered on Contributories: 29 November 1965, at 11.30 a.m., at the my Register -of Companies in place of the former name. Courthouse, Whakatane. Dated at Christchurch this 17th day of November 1965. D. G. HAYTER, Official Assignee. N. R. WILLIAMS, Assistant Registrar of Companies. Magistrate's Court, Tauranga. 6709 6688 i'rHE NEW ZEALANO GAZETTE No~ 11

K.B.C. LTD. TYTEX INDUSTRIES LTD.

IN LIQUIDATION IN LIQUIDATION

Notice of Resolution for Voluntary Winding Up Notice of Resolution for Voluntary Winding Up IN the matter of the Companies Act 1955 and in the matter IN the matter of the Companies Act 1955 and in the matter of . K.B.C. Ltd. (in liquidation), notice is hereby given that of Tytex Industries Ltd., notice is hereby given that the the following extraordinary resolution was duly passed by following special resolution was passed on 17 November 1965: K.B.C. Ltd. on the 16th day of November 1965: "That the company having made a Declaration of Solvency "Resolved this .16th day of November 1965 as an extra­ dated 2 November 1965, be and is hereby wound up volun~ ordinary resolution by way of entry in the minute book tarily, and that Francis Sweeney, of Auckland, public account­ of the company pursuant to section 362 of the Companies ant be and is hereby appointed liquidator of the company." Act 1955: Any person having a claim against the company is requested 1. That the company cannot by reason of its liabilities con­ to notify the liquidator as soon as possible. tinue its business, and that it is advisable to wind up and F. SWEENEY, Liquidator. that the company be wound up voluntarily. P.O. Box 1107, Auckland. 2. That Mr L. P. O'Sullivan, of Te Kuiti, public accountant 6672 be, and he is hereby appointed liquidator of the company. 3. That the remuneration of the liquidator shall be the scale rate prescribed by the New Zealand Society of Account­ ants' Recommended Scale Fees." L. P. O'SULLIVAN, Liquidator. RODNEY CO-OPERATIVE DAIRY CO. LTD. 6656

IN LIQUIDATION

FREDERICK PANELBEATERS LTD. Notice of Resolution for Voluntary Winding Up NOTICE is hereby given, pursuant to section 269 (1) of the Companies Act 1955, that by special resolution passed on the IN LIQUIDATION 12th day of November 1965, the company resolved to be wound up voluntarily. Notice of Creditors to Prove Debts or Claims Dated at Warkworth this 19th day of November 1965. IN the matter ,of the Companies Act 1955 and of Frederick DAVID SCRIVENER, Liquidator. Panelbeaters Ltd. (in liquidation), the liquidator of Frederick 6673 Panelbeaters Ltd., which is being wound up voluntarily, does hereby fix the 6th day of December 1965 as the day on or before which the creditors of the company are to prove their debts or claims and to establish any title they may have to priority under section 308 of the Act, or to be excluded from the benefit of any distribution made before such debts MOTOR AIDS LTD. are proved or, as the case may be, from objecting to such distribution. IN LIQUIDATION Dated this 17th day of November 1965. T. J. A. BALLINGER, Liquidator. Notice of Meeting of Creditors Care of Spackman, Ballinger, and Mansell, P.O. Box 435, IN the matter of the Companies Act 1955 and in the matter Paraparaumu Beach. of Motor Aids Ltd. (in liquidation), notice is hereby given 6667 that by duly signed entry in the minute book of the above­ named company, dated 24 November 1965, resolutions for voluntary winding up and for nomination of Mr A .. L. Fox, public accountant, as liquidator, were passed by the company, and that a meeting of creditors of the company will be ARMSTRONG INVESTMENTS LTD. held pursuant to section 284 of the Companies Act 1955, at the office of R. G. Hogarth, Public Accountant, Norwich Building, IN LIQUIDATION 12A Devon Street East, New Plymouth, on Thursday the 2nd day of December 1965, at 10.30 a.m., at which meeting a full statement of the position of the company's affairs together Notice of General Meeting with a list of the creditors and the estimated amount of their claims will be laid before the meeting, and at which meeting PURSUANT to section 281 of the Companies Act 1955, notice the creditors, in pursuance of section 285 of the said Act, may is hereby given that a general meeting of the company will be nominate a person to be the liquidator of the company and in held at the company's registered office, Sixth Floor, 246 pursuance of section 286 of the said Act, may appoint a com­ Queen Street, Auckland, on Friday, 17 December 1965, at mittee of inspection. 10.30 a.m., for the purpose of laying before the shareholders the liquidator's account of the winding up showing how the Dated at New Plymouth this 24th day of November 1965. winding up has been conducted and the property of the D. M. DEMPSEY, Secretary. company disposed of. 6674 Dated at Auckland this 22nd day of November 1965. A. B. GODBEHERE, Liquidator. 6699

AMERICAN HEALTH STUDIOS (LOWER HUTT) LTD.

IN LIQUIDATION EDGECOMBES MILK BAR LTD. Notice of Meeting of Creditors IN LIQUIDATION IN the matter of the Companies Act 1955 and in the matter of American Health Studios (Lower Hutt) Ltd., notice is Notice to Creditors to Prove Debts or Claims hereby given that by an entry in its minute book signed in IN the matter of the Companies Act 1955 and in the matter accordance with section 362 (1) of the Companies Act 1955, of Edgecombes Milk Bar Ltd. (in liquidation) , notice is the above-named company on the 22nd day of November hereby given that the undersigned, the liquidator of Edge­ 1965 passed a resolution for voluntary winding up, and that combes Milk Bar Ltd., which is being wound up voluntarily, a meeting of the creditors of the above-named company will does hereby fix the 10th day of December 1965 as the day on accordingly be held at the rooms of the British Sailors Society or before which the creditors of the company are to prove Inc., 10 Brandon Street, Wellington, on the 30th day of their debts or claims and to establish any title they may have November 1965, at 10.30 a.m. to priority under section 308 of the Companies Act 1955, or Business: to be excluded from the benefit of any distribution made 1. Consideration of a statement of the position of the before the debts are proved or, as the case may be, from company's affairs and lists of creditors. objecting to the distribution. 2. Nomination of liquidator and fixing his remuneration. Dated this 20th day of November 1965. 3. Appointment of committee of inspection if thought fit. R. C. MACINNES, Liquidator. Dated this 22nd day of November 1965. Address of Liquidator: P.O. Box 146, Hastings. M. CARLSSON, Director. 6671 6700 25 NOVEMBER THE NEW ZEALAND GAZE.TIE 2103

DAVID BAKER LTD. METAL MANUFACTURERS LTD.

IN LIQUIDATION IN VOLUNTARY LIQUIDATION

Notice to Creditors to Prove Debts or Claims Notice Calling Final Meeting IN the matter of the Companies Act 1955 and in the matter NOTICE is hereby given in pursuance of section 281 of the of David Baker Ltd. (in liquidation), the liquidator of David Companies Act 1955, that a general meeting of the above­ Baker Ltd., which is being wound up voluntarily, doth hereby named company will be held at the office of John Duthie fix the 21st day of December 1965 as the day on or before Holdings Ltd., 57 Willis Street, Wellington, on Tuesday the which the creditors of the company are to prove their debts 14th day of December 1965, at 11 a.m., for the purpose of or claims and to establish any title they may have to priority having an account laid before it showing how the winding under section 308 of the Act, or to be excluded from the up has been conducted and the property of the company has benefit of any distribution made before such debts are proved been disposed of, and to receive any explanation thereof by or, as the case may be, from objecting to such distribution. the liquidator. Every member entitled to attend at the B. N. FIPPARD, Liquidator. meeting is entitled to appoint a proxy to attend and vote P .0. Box 306, Hastings. instead of him. A proxy must not also be a member. 6697 Dated this 22nd day of November 1965. V. A. HADFIELD, Liquidator. 6695

COMMUNITY SUNSHINE ASSOCIATION INC. HOBSON KINDER LTD. IN VOLUNTARY LIQUIDATION IN VOLUNTARY LIQUIDATION Notice of Resolution for Voluntary Winding Up NOTICE is hereby given that the following resolution was duly Notice to Creditors to Prove Debts or Claims passed by the members of the society at a general meeting IN the matter of the Companies Act 1955 and in the matter called for that purpose on 1he 25th day of August 1964, and of Hobson Kinder Ltd. (in voluntary liquidation), notice is duly confirmed at a subsequent meeting of members of that hereby given that the undersigned, the liquidator of Hobson association duly convened on the 6th day of October 1965. Kinder Ltd., which is being wound up voluntarily, does hereby "That the Community Sunshine Association Inc. be wound­ fix the 13th day of December 1965 as the day on or before up voluntarily." which the creditors of the company are to prove their debts J. E. BEACHEN? Joint Liquidators. or claims and to establish any title they may have to priority R. D. COX J under section 308 of the Companies Act 1955, or to be 6655 excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution. Dated this 16th day of November 1965. G. D. STEWART, Liquidator. LYNDHURST MATERNITY HOSPITAL LTD. Address: Care of Barr, Burgess, and Stewart, P.O. Box 243, Wellington. IN VOLUNTARY LIQUIDATION 6701

Notice of Voluntary Winding-up Resolution PURSUANT to section 269 of the Companies Act 1955, notice ATHENIC BUILDERS LTD. is hereby given that at a general meeting of the company duly convened on the 16th day of November 1965, the IN VOLUNTARY LIQUIDATION following resolutions were duly passed: "That the company be wound up voluntarily." Notice of Meeting of Creditors "That Mr Mervyn Rowland Good, public accountant, of Christchurch, be and is hereby appointed liquidator of the IN the matter of the Companies Act 1955 and in the matter company." of Athenic Builders Ltd., notice is hereby given that by an M. R. GOOD, Liquidator. entry in its minute book signed in accordance with section 362 (1) of the Companies Act 1955, the above-named com­ Christchurch, 19 November 1965. pany on the 22nd day of November 1965 passed a resolution 6684 for voluntary winding up and that a meeting of creditors of the above-named company will accordingly be held in the Board Room of the N.Z. National Creditmen's Association, Oak Park Avenue, Wellington at 10.30 a.m., on Tuesday, 30 November 1965. BIKKI-MIX LTD. Business: 1. Consideration of a statement of the position of the com- IN VOLUNTARY LIQUIDATION pany's affairs and list of creditors, etc. 2. Nomination of liquidator. 3. Appointment of committee of inspection if thought fit. Notice of Meeting of Creditors Dated this 22nd day of November 1965. IN the matter of the Companies Act 1955 and in the matter of Bikki-Mix Ltd. (in voluntary liquidation), notice is hereby J. BOSTROVAS, Director. given that the shareholders of the company have on Monday, 6703 22nd November 1965 by extraordinary resolution resolved that the company cannot by reason of its liabilities continue its business and that the company be wound up voluntarily. Notice is hereby further given that a meeting of the credi­ ATHENIC BUILDERS LTD. tors will be held in the Board Room, Canterbury Rugby Union Building, 172 Manchester Street, Christchurch, on the IN VOLUNTARY LIQUIDATION 1st day of December 1965, at 9.30 a.m., at which meeting a full statement of the position of the company's affairs together with a list of the creditors and the estimated amount of their Notice of Resolution for Voluntary Winding Up claims will be laid before the meeting and at which meeting IN the matter of the Companies Act 1955 and in the matter the creditors, in pursuance of section 285 of the said Act, may of Athenic Builders Ltd., notice is hereby given that by a duly nominate a person to be the liquidator of the company, and signed entry in the minute book of the above-named company in pursuance of section 286 of the said Act may appoint a on the 22nd day of November 1965, the following resolution committee of inspection. was passed by the company: A creditor may attend and vote in person or by proxy. "That the company cannot, by reason of its liabilities con­ Forms of general and special proxies have been mailed to tinue in business and that it is advisable to wind up and that all known creditors. All proxies shall be lodged at the regis­ accordingly the company be wound up voluntarily and that tered office of the company, care of Mitchell, Price, and Egan Edward Ogier, of Wellington, public accountant, be Stowell, 143 Hereford Street, Christchurch, not later than nominated as the liquidator for the purposes of such winding 4 p.m. on Tuesday, 30 November 1965. up. Dated at Christchurch this 22nd day of November 1965. Dated this 22nd day of November 1965. C. G. MAWSON, Director. J. BOSTROVAS, Director. 6698 6704 2104 No. 71

SOUTH PACIFIC EXPORT CO. LTD. (1) That the reduction of the capital resolved by the share­ holders of the Dominion Farmers' Institute Ltd. by special resolution passed at a meeting held on the 31st day of August $VERTISEMENT OF PETITION 1965, is confirmed. (2) That the following minute showing the amount of the IN the matter of the Companies Act 1955 and in the matter paid up capital. of the company is approved: of South Pacific Export Co. Ltd., a duly incorporated com­ "The paid up capital of the, Dominion Farmers' Institute pany with registered .office at the offices of Mabee, Halstead, Ltd, is, firstly £44;175 comprised in 294,500 ordinary ''A" and Kiddle, Norwich Union Building, High Street, Auckland, shares of 3s. each, having been reduced from £73,625 com­ exporters, · notice is hereby . given that a petition for the prised in 294,500 ordinary shares of 5s. each by the repay­ winding· up of the above-named company by the Supreme ment· of 2s. per share, and secondly £220,875 comprised in Court, was on the 15th day of November 1965, presented to 883,500 ordinary "B" shares of 5s. each, following an ordinary the said Court by Matamata Finance Corporation Ltd., a duly resolution of the Company increasing the capital and dated the incorporated company with registered office at Matamata; and 31st day of August 1965." that the said petition is directed to be heard before the Court Dated at Wellington this 18th day of November 1965. sitting at Auckland ou Friday the 17th day of December 1965 at 10 a.m.; and any creditor or contributory of the said com­ BUDDLE, ANDERSON, KENT AND CO., Solicitors. pany desirous to support or oppose the making of an order 154 Featherston Street, Wellington. on the said petition may appear at the time of hearing in 6669 person or by his counsel for that purpose; and a copy of the petition will be furnished by the undersigned to any creditor or contributory of the said company requiring a copy RAGLAN COUNTY COUNCIL on payment of· the regulated charge for the same. F. L. CURTIN, Solicitor for the Petitioner. NOTICE OF INTENTION TO TAKE LAND Address for Service: The address for service of the above­ named petitioner is at the office of Ross Sanders, Esquire, IN the matter of the Public Works Act 1928, public notice Barrister and Solicitor, Fourth Floor, Vulcan Building, corner is hereby given that the Raglan County· Council proposes, of Queen Street and Vulcan Lane, Auckland. under the provisions of the Public Works Act 1928, to take for road the portions of land described in the First Schedule Norn-Any person who intends to appear on the hearing hereto, to take for the use, convenience, and enjoyment of a of the said petition must serve on or send by post, to the road the portion of land described in the Second Schedule above named, notice in writing of his intention so to do. The hereto, and to stop the portions of road described in the notice must state the name, address, and description of the Third Schedule hereto. person, or, if a firm, the name, address, and description of A plan of the portions of land proposed to be taken and the firm, and an address for service within 3 miles of the of the portions of road proposed to be stopped is open for office of ,the Supreme Court at Auckland, and must be public inspection at the office of the Raglan County Council, signed by the person or firm, or his or their solicitor (if any), Great South Road, Ngaruawahia, during 40 pays from the and must be served or, if posted, must be sent by post in date of the first publication of this notice. All persons sufficient time to reach the above-named petitioner's address objecting to the proposal must lodge their objections in writing for service not later than 4 p.m. on the 16th day of December at the office of the council on or before the 5th day of 1965. January 1966. 6670 FIRST SCHEDULE PORTIONS OF LAND REQUIRED TO BE TAKEN FOR ROAD A. R. P. Description of land JOHN. 'VlNLOVE AND ~ONS LTD. 0 0 2 · 5 Part Lot l, D.P. 10459; coloured yellow on plan. 0 0 1 ·8 Part Allotment W. 177, Waipa Parish (D.P. 15069); coloured sepia on plan. REDUCTION QF CAPIT AL 0 0 0· 1 Part Lot 8, D.P. 10154; coloured blue on plan. 0 0 0· 1 Part Lot 7, D.P. 10154; coloured blue on plan. 0 0 2·2 Part Lot 6, D.P. 10154; coloured blue on plan. In ·the Supreme Court of New Zealand No. M. 2650 0 0 3 · 4 Part Lot 5, D.P. 10154; coloured blue on plan. Wellington District · 0 0 4-;6 Part Lot 4, D.P. 10154; coloured blue on plan. (Napier Registry) · 0- 0 12·2 Part Lot 3, D.P. 10154; coloured blue on plan. IN the matter of the Companies Act 1955 and in the matter 0 0 6 · 9 Part Lot 2, D.P. 10154; coloured blue on plan. of John Winlove and Sons Ltd., a private company duly 0 0 18 ·4 Part Lot l, D.P. 10154; coloured blue on plan. incorporated in New Zealand and having its registered office 0 0 1 ·4 Lot 3, D.P. 20433; coloured sepia on plan. in the Town of Waipukurau and carrying on business as 0 0 7·76 Lot 2, D.P. 20433; coloured sepia on plan. transport operators, Tuesday,· the 12th day of October 1965, 0 0 7·72 Lot l, D.P. 20433; coloured sepia on plan. before the Honourable Mr Justice Tompkins, upon reading 0 0 21 · 5 Part Allotment 169; Waipa Parish (D.P. 10073); tlie notice of · niotioi1 for an order confirming .reduction of coloured blue on plan. capital, dated the 30th day of September 1965, and the 0 0 6·3 Part Lot 2, D.P. 33251; coloured yellow on plan. Affidavit of Richard Neil Watson, filed herein and the 0 0 0·4 Part Lot 2, D.P. 33251; coloured yellow on plan. exhibits therein respectively referred to, it is ordered that the 0 0 12 · 1 Part Allotment 169, Waipa Parish (D.P. 10816); reduction of capital resolved by special resolution dated the coloured sepia on plan. 30th day -of September 1965, in the following terms: 0 0 32 ·o Part Lot 3, D.P. 33251; coloured yellow on plan. "It is hereby resolved that the capital of John Winlove and 0 0 33·1 Part Allotment 171, Waipa Parish (D.P. 10816); Sons Ltd. be reduced from £42,400 divided into 42,400 coloured sepia on plan, ordinary one pound (£1) shares fully paid to £15,000 Situated in Block VI, Newcastle Survey District, Land divided into 30,000 ordinary ten shillings (10s.) shares Registration District of South Auckland, County of Raglan, fully paid and that the amount by which the capital is and shown on S.O. Plan 43121. so reduced be paid in cash to shareholders in proportion SECOND SCHEDULE pro rata to their respective shareholdings" PORTION OF LAND REQUIRED TO DE TAKEN FOR SEVERANCE be and the same is hereby confirmed and it is further ordered A. R. P. Description of land that the following minute showing the amount of capital of 0 1 25·0 Part Lot 3, D .. P. 33251; coloured yellow, edged. the company be and the same is hereby approved: yellow on plan. "The amount of the share capital of John Winlove and Situated in Block VI, Newcastle Survey District, Land Regis­ · Sons · Ltd. as altered by order of the Supreme Court tration District of South Auckland, County of Raglan, and confirming the reduction of share capital is £15,000 shown on S.O. Plan 43121. divided into 30,000 shares of 10s. each and at the date THIRD SCHEDULE of registration -of this minute, the amount of 10s. is deemed to be paid up on each share." ROAD REQUIRED TO BE STOPPED A. R, r. Adjoining or passing through And it is further ordered that notice of registration of this order and minute be published once in the Gazette within 30 0 0 0·9 Part Allotment 169, Waipa Parish (D.P. 10073); days of registration. coloured green on plan. 0 0 0·2 Lot 1, D.P. 10154; coloured green on plan. By the Court: 0 0 2 · 1 Part Allotment 169 and Allotment 170, Waipa [L.s.] L. P .. GAVIN, Registrar. Parish (D.P. · 10816); coloured green on plan. 1 33·0 Allotment 170 and part Allotment 171, Waipa 6660 Parish (D.P. 10816); coloured green on plan. 0 0 8·7 Part Allotment 171, Waipa Parish (D.P. 10816); coloured green on plan. THE DOMINION FARMERS' INSTITUTE LTD. Situated in Block VI, Newcastle Survey District, Land Registration District· of South Auckland, County of Raglan, shown on S.O. Plan 43121. NOTICE OF REDUCTION OF CAPITAL Dated at Ngaruawahia this 22nd day of November 196S: N. R. TYLER,, County Clerk. IN .accordance with an order of the Supreme Court made This notice was first -published in the Waikato Times news­ the 30th day of September 1965 by the honourable Mr Justice paper on the 25th day of November 1965. Tompkins, notice is hereby given: 669& 25 NOVEMBER THE NEW ZEALA.ND GAZETIE 2105

RAGLAN COUNTY COUNCIL A. R. P. Being 0 0 25·4f Part Te. Akau B12I Block, and Lot l, D.P. 33978;. 0 2 38 · 3 coloured green on plan. NOTICE OF INTENTION TO TAKE LAND 0 0 1 ·2 . 1 h 0 0 12. lj Te Akau B15 Bl Block, coloured green on pa . Situated in Block XIII, Awaroa Survey District, Land Regis-. IN the matter of the Public Works Act 1928, public notice is tration District of South Auckland, County of Raglan, shown hereby given that the Raglan County Council proposes, under on S.O. Plan 43176. · the provisions of the Public Works Act 1928, to take for road the portions of land described in the First Schedule hereto, Dated at Ngaruawahia this 22nd ~lay of November 1965. to take for the use, convenience, and enjoyment of a road N. R. TYLER, County Clerk. the portions of land described in the Second Schedule hereto This notice was first published in the Waikato Times news.'. and to stop the portions of road described in the Third paper on the 25th day of November 1965. Schedule hereto. 6705 A plan of the portions of land proposed to be taken and of the portions of road proposed to be stopped is open for public inspection at the office of the Raglan County Council, Great South Road, Ngaruawahia, during 40 days from the date of the first publication of this notice. All persons objecting FRANKLIN COUNTY COUNCIL to the proposal must lodge their objections in writing at the office of the council on or before the 5th day of January 1966. NOTICE OF INTENTION TO TAKE LAND FIRST SCHEDULE PORTIONS OF LAND REQUIRED TO BE TAKEN FOR ROAD IN the matter of the Counties Act 1956 and in the matter A. R. P. Description of land of the Public Works Act 1928, notice is hereby given that 0 3 20·6 Part Te Akau B12L Block, situated in Block XIII, the Franklin County Council proposed under the provisions Awaroa S.D., and Block I, Whaingaroa S.D.; of the above-mentioned Acts, to execute a certain public coloured blue on plan. work, namely, the provision of a road, being portion of Puni-Waiuku Road within the County of Franklin, and for g 6 fr&1Parts Te Akau Bl2L Block, situated in Block XIII, the purposes of such public work and for the use, convenience, 1 1 5. 3J Awaroa S.D.: coloured blue on plan. and enjoyment of a road the lands described in the Schedule 2 3 12 · 1 Part Section I, Block XIII, Awaroa S.D.; coloured hereto are required to be taken. sepia on plan. And notice is hereby further given that a plan of the· lands 0. 0 4·8 Part Lot l, D.P. 33978, situated in Block XIII, so required to be taken is deposited in the public office of Awaroa S.D.; coloured sepia on plan. the clerk to the said council, situated in Roulston Street, Situated in the Land Registration District of South Auckland, Pukekohe, and is open for inspection, without fee, by all County of Raglan, and shown on S.O. Plan 43175. persons during ordinary office hours. All persons affected by and who have well grounded objec­ A. R. P. Description of Land tions to the execution of the said public work or the taking O O 7·2}Parts Section 1, Block XIII, Awaroa S.D.; coloured of such lands, must state their objections in writing and send 0 0 0 · 4 sepia on plan. the same, within 40 days from the 19th day of November 1965, 0 1 32·3 being the day of the first publication of this notice, to the 0 1 37·4 County Clerk at the County Office, Roulston Street, Pukekohe. 0 1 25·5. Parts Lot l, D.P. 33978, situated in Block Xlll, SCHEDULE 0 0 0 . 1 Awaroa S.D.; coloured sepia on plan. 0 0 15 7 APPROXIMATE area of the parcels of land required to be taken: 0 0 18·6 A. R. P. Description of land 0 0 19·8 0 0 13·2 Part land on D.P. 16258; coloured yellow on S.O. O O 20·6 Parts Te Akau B12I Block, Urupa; coloured yellow Plan 44882. 0 3 15 · 5S on plan. 0 19·2 Part Lot l, D.P. 49698; coloured sepia on S.O. 0 120· 1} Plan 44882. 0 0 0·4 Parts Te Akau B15 Bl Block; coloured blue on 0 2·7 Part Lot 6, D.R.O. Whau 57, being part Purapura 0 1 8·8 plan. 0 0 l ·8 _ . No. 1 Block; coloured blue on S.O. Plan 44882. 0 0 23 · 5 Part Lot 3A, D.R.O. Whau 57, being part Purapura Situated in the Land Registration District of South Auckland, No. 1 Block; coloured sepia on S.O. Plan 44882. County of Raglan, and shown on S.O. Plan 43176. 0 3 20· 5 Parts Lots 3 and 3A, D.R.O. Whau 57, being parts Purapura Nos. 1 and 2 Blocks; coloured sepia on S.O. Plan 44882. SECOND SCHEDULE 0 1 7·7 Part Lot 3, D.R.O. Whau 57, being part Puraputa PORTIONS OF LAND REQUIRED TO BE TAKEN FOR SEVERANCE . No. 1 Bloc_k; ~oloured sepia, edged sepia on S.O. A. R. P. Description of Land Plan 44882. . }Parts Lot l, D.P. 33978, situ~ted in Block. XIII, All situated in Block II, Onewhero Survey District, County 0 0 6 .0 Awaroa S.D.; coloured sepia, edged sepia on of Franklin, North Auckland Land District; as the same are 0 0 24 3 plan. more particularly delineated on S.0. Plan 44882, deposited in the office of the Lands and Survey Department, Auckland. Situated in the Land Registration District of South Auck­ land, County of Raglan, and shown on S.O. Plan 43176. Dated at Pukekohe this 19th day of November 1965. R. G. YOUNG, County Clerk. 6686 THIRD SCHEDULE ROAD REQUIRED TO BE STOPPED A. R. P. Adjoining or passing through FRANKLIN COUNTY COUNCIL ~ ~ {!}Te Akau Bl2L Block; coloured green on plan. 0 0 2·4 0 2 14·4 Lot l, D.P. 33978; coloured green, edged green on NOTICE OF INTENTION TO TAKE LAND plan. 0 0 O· 3 Section l, Block. XIII, Awaroa S.D.; coloured green on plan. IN the matter of the Counties Act 1956 and in the matter of 2 3 26·4 Section 1, Block XIII, Awaroa S.D., and Lot l, the Public Works Act 1928, notice is hereby given that the D.P. 33978, situated in Block XIII, Awaroa S.D. Franklin County Council proposes, under the provisions of Situated in Block XIII, Awaroa Survey District, Land Regis­ the above-mentioned Acts, to execute a certain public work, tration District of South Auckland, County of Raglan, and namely, the provision of a road, being portion of Runciman­ shown on S.O. Plan 43175. Tuakau State Highway within the County of Franklin, and for the purposes of such public work the lands described in A. R. P. Adjoining or passing through the Schedule hereto are required to be taken. o· 0. 14· 3}Section l, Bio.ck XIII, Awaroa S.D.; colo_ur.ed green And notice is hereby further given that a plan of the lands (:) 1 JO·O. on plan...... so required to be taken is deposited in the public office of 0 2 37·2 Section 1, Block XIII, Awaroa S.D., a:nd Lot l, the clerk to the said council, . situated. in Roulston Street, D.P. 33978, situated in Block XUI, Awaroa S.D.; Pukekohe, and is open for inspection, without fee, by all coloured green, edged green on plan. · · persons during ordinary office hours. 0 · O · 5·4 Part Te Akau B121 Block; Urupa; coloured green, All persons affected by and who have well grounded objec­ tions to the execution of the said public work or the taking of such lands, must state their objections in writing and send the same, within 40 days from the 19th day of November g l ff i}Lo:~~dDg;~•:3::;P:::~ured green on plan. 1965, being the day of the first publication of this notice, to 0 0-28·4 .. · the · County Clerk at the County Office, Ro:ulston Street, 0 0 1 ·2 Pukekohe. 2106 THE NEW ZEALAND GAZETTE No. 7l

SCHEDULE "That, for the purpose of providing the annual charges on a APPROXIMATE area of the parcels of land required to be taken: loan of £13,600 authorised to be raised by the Ellerslie Borough Council, under the Local Legislation Act 1965, for A. R. P. Description of the land streets construction and improvement, the said Ellerslie 0 0 7 · 6 Part Allotment 9, Pukekohe Parish; coloured blue Borough Council hereby makes a special rate of O• 896d. in on S.O. Plan 30539. the pound (£) upon the rateable value of all rateable property 0 l · 1 Allotments 1 and 2 of Section 8, Town of Tuakau of the Borough of Ellerslie; and that the special rate shall South and Part Section 102, Subs. of Tuakau; be an annual-recurring rate during the currency of the loan coloured red on S.O. Plan 30541. and be payable half-yearly on the 8th day of May and 8th _Situated in Blocks III and VIII, Onewhero Survey District, day of November in each and every year during the currency County of Franklin, North Auckland Land District; as the of the loan, being a period of 10 years, or until the loan is same are more particularly delineated on S.O. Plans 30539 fully paid off." and 30541, deposited in the office of the Lands and Survey R. A. BRAITHWAITE, Town Clerk. Department, Auckland. - 6678 Dated at Pukekohe this 19th day of November 1965. R. G. YOUNG, County Clerk. 6666 BOROUGH OF ELLERSLIE

RESOLUTION MAKING SPECIAL RATE AUCKLAND CITY COUNCIL PURSUANT to the Local Authorities Loans Act 1956, the NOTICE OF INTENTION TO TAKE LAND Ellerslie Borough Council hereby resolves as follows: "That, for the purpose of providing the annual charges on a loan of £2,000 authorised to be raised by the Ellerslie IN the matter of the Public Works Act 1928, notice is Borough Council, under the Local Legislation Act 1965, for hereby given that the Auckland City Council proposes under streets construction and improvement, the said Ellerslie the provisions of the above-mentioned Act to execute a Borough Council hereby makes a special rate of O• 132d. certain public work, namely, to erect a municipal building in the pound (£) upon the rateable value of all rate­ in the City of Auckland and for the purpose of such public able property of the Borough of Ellerslie, and that the special work the lands described in the Schedule hereto are required rate shall be an annual-recurring rate during the currency of to be taken, and notice is hereby further given that a plan the loan and be payable half-yearly on the 17th day of July of the lands so required to be taken is deposited in the public and 17th day of January in each and every year during the office of the Town Clerk, at Town Hall, Auckland, and is currency of the loan, being a period of 10 years, or until the open for public inspection, without fee, by all persons during loan is fully paid off." ordinary office hours. Every person affected who wishes to R. A. BRAITHWAITE, Town Clerk. make any objection to the execution of the said public work 6679 or to the taking of the said lands (not being an objection to the amount or payment of compensation) must state his objection in writing and send the same within 40 days from the first publication of this notice to the Town Clerk, Town Hall, Auckland. BOROUGH OF ELLERSLIE If any objection is made a public hearing of the objection will be held unless the objector otherwise requires and each objector will be advised of the time and place of the hearing. RESOLUTION MAKING SPECIAL RATE SCHEDULE FIRSTLY, 1 rood 3 · 5 perches, more or less, bounded as appears PURSUANT to the Local Authorities Loans Act 1956, the on Deposited Plan No. 1480 being part of Allotments 38 and Ellerslie Borough Council hereby resolves as follows: 48 and Lot 11, of Allotment 47, Section 28, of the City of "That, for the purpose of providing the annual charges on Auckland, and being all the land comprised and described in a loan of £15,600 authorised to be raised by the_ ,Ellerslie certificate of title, Volume 76, folio 261, North Auckland Borough Council, under the Local Legislation Act 1965, for Registry, and secondly, 16 perches, more ,or less, bounded as streets construction and improvement, the said Ellerslie appears on Deposited Plan· No. 1609 being part Allotment Borough Council hereby makes a special rate of 1 · 021d. in 37, Section 28, City of Auckland, and being all the land the pound (£) upon the rateable value of all rateable property comprised and described in certificate of title, Volume 81, of the Borough of Ellerslie; and that the special rate shall folio 204, North Auckland Registry, situate in Yelverton be an annual-recurring rate during the currency of the loan Terrace. Auckland. and be payable half-yearly on the 13th day of May and the Dated the 18th day of November 1965. 13th day of November in each and every year during the currency of the loan, being a period of 10 years, or until the G. 0. SIMS, Town Clerk. loan is fully paid· off." This notice was first published on the 19th day of November R. A. BRAITHWAITE, Town Clerk. 1965. 6680 6682

BOROUGH OF ONE TREE HILL BOROUGH OF ELLERSLIE RESOLUTION MAKING SPECIAL RATE RESOLUTION MAKING SPECIAL RATE Great South Road Redemption"· Loan 1965, £4,800 PURSUANT to the Local Authorities Loans Act 1956, the IN pursuance and exercise of the powers vested in it in that Ellerslie Borough Council hereby resolves as follows: behalf by the Municipal Corporations Act 1954, the Local "That, for the purpose of providing the annual charges Authorities Loans Act 1956, and all other powers in that on a loan of £24,000 authorised to be raised by the Ellerslie behalf enabling it, the One Tree Hill Borough Council hereby Borough Council, under the Local Legislation Act 1965, for resolves as follows; streets construction and improvement, the said Ellerslie "That, for the purpose of providing the principal, interest, Borough Council hereby makes a special rate of 1 ·751d. in and other charges on a loan of £4,800 known as the Great the pound (£) upon the •rateable value of all rateable pro­ South Road Redemption Loan 1965, of £4,800 for the purpose perty of the Borough of Ellerslie; and that the special rate of repaying on maturity that portion of the issue of £8,000 of shall be an annual-recurring rate during the currency of the the Great South Road Loan 1955, of £58,000, which matures loan and be payable half-yearly on the 13th day of May and on 14. December 1965, the One Tree Hill Borough Council 13th day of November. in each and every year during the hereby makes and levies a special rate of 0· 11577d. in the £ currency of the loan, being a· period of 10 years, or until the on the rateable value on the basis of the annual value of all loan is fully paid off." rateable property in the Borough of One Tree Hill; and that R. A. BRAITHWAITE, Town Clerk. such special rate shall be an annually recurdng rate during 6677 the currency of such loan and shall be payable yearly on the 1st day of August in each and every year during the currency of such loan, being a period of 10 years, or until the loan is fully paid off." BOROUGH OF ELLERSLIE Given under the common seal of the· Mayor, Councillors, and Citizens of the Borough of One Tree Hill this 18th day of November 1965. RESOLUTION MAKING SPECIAL RATE [L.S.] F, W. L,; MILNE, Mayor~ PURSUANT fo the Lo.cal Authorities Loans .A.ct 1956, the I. A. WEBB, Town Clerk. Ellerslie Borough Council hereby resolves as follows: 6681 25 NOVEMBER THE NEW ZEALAND GAZETTE 2107

MOUNT MAUNGANUI BOROUGH COUNCIL "That, for the purpose of providing the annual charges on a loan of £30,000 authorised to be raised by the Golden Bay Electric Power Board under the above-mentioned Act for RESOLUTION MAKING SPECIAL RATE the purpose of reticulation extensions and alteration to system voltage, the said Golden Bay Electric Power Board hereby makes a special rate of three sixteenths of a penny (%6d,) Library Loan 1965, £13,000 in the pound upon the rateable value of all rateable property PURSUANT to the Local Authorities Loans Act 1956, the of the Golden Bay Electric Power Board district; and that the Mount Maunganui Borough Council hereby resolves as special rate shall be an annual-recurring rate during the follows: currency of the loan and be payable yearly on the 1st day of "That, for the purpose of providing security for interest and September in each and every year during the currency of other charges on the loan of £13,000 authorised to be raised the loan, being a period of 15 years, or until the loan is under the Local Authorities Loans Act 1956 for the purpose fully paid off." of erecting a library and providing furnishings and fittings, J. P. COTTIER, Manager. the council hereby makes and levies a special rate of decimal 6665 nought nine one pence ("09ld.) in the pound (£) upon the rateable value on the basis of the unimproved value of all the rateable property in the Borough of Mount Maunganui; and INGLEWOOD COUNTY COUNCIL that such special rate shall be an annual-recurring rate during the currency of the loan or until the loan is fully paid off." RESOLUTION MAKING SPECIAL RATE The foregoing resolution was passed at a meeting of the Mount Maunganui Borough Council held on the 16th day of Rural Housing Loan No. 7, 1965, £20,000 November 1965. PURSUANT to the Local Authorities Loans Act 1956, the Ingle­ V. BRUCE CUNNINGHAM, Town Clerk. wood County Council hereby resolves as follows: 6675 "That, for the purpose of providing the annual charges on a loan of £20,000 authorised to be raised by the Inglewood County Council under the above-mentioned Act for the WANGANUI CITY COUNCIL purpose of making advances to farmers for the erection of dwellings under the Rural Housing Act 1939, the said Ingle­ wood County Council hereby makes a special rate of decimal RESOLUTION MAKING SPECIAL RATE two nought nought three pence ( · 2003d.) in the pound upon the rateable value ( on the basis of the unimproved value) of all rateable property of the whole of the County of Inglewood; Municipal Chambers Loan 1965, £250,000 and that the special rate shall be an annual-recurring rate IN PURSUANCE and exercise of the powers vested in it by the during the currency of the loan and be payable half-yearly Local Authorities Loans Act 1956 and the amendments thereof, on the 30th day of June and the 31st day of December in the Wanganui City Council hereby resolves as follows : each and every year during the currency of the loan, being a period of 25 years, or until the loan is fully paid off." "That, for the purpose of providing interest and principal payments on a special loan of £250,000 known as the Muni­ I hereby certify that the foregoing resolution was duly cipal Chambers Loan 1965 authorised to be raised by the passed at a special meeting of the Inglewood County Council Wanganui City Council under the above-mentioned Act and held on the 9th day of November 1965. its amendments, the said Wanganui City Council makes a G. E. GOODSIR, County Clerk. special rate of O· 529 of a penny in the £ upon the rateable value ( on the basis of the unimproved value) of all rateable 6668 property in the City of Wanganui comprising the whole of the City of Wanganui, the boundaries whereof are defined in the Gazettes of the 28th day of November 1963, No. 76, at page 1919, of the 21st day of November 1963, No. 75, at page KAIAPOI BOROUGH COUNCIL 1864, of the 30th day of January 1964, No. 4, at page 85, and of the 2nd day of April 1964, No. 19, page 561; and that RESOLUTION MAKING SPECIAL RATE such special rate shall be an annual-recurring rate during the currency of such loan and shall be payable yearly on the NOTICE is hereby given that in pursuance and exercise of the 1st day of April in each and every year during the currency powers vested in it in that behalf by the Local Authorities of the said loan, being a period of 35 years from the date of Loans Act 1956, the Kaiapoi Borough Council has passed the the raising of the said loan, or until such loan shall be fully following resolution: paid." ·'That, for the purpose of securing the interest and other I hereby certify that the above resolution was passed at a charges on a loan of sixteen thousand pounds (£16,000) meeting of the Wanganui City Council held on the 8th day of authorised to be raised by the Kaiapoi Borough Council for November 1965. the purpose of repaying portion of the debentures maturing D. F. GLENNY, Town Clerk. in the Sewerage Loan 1952 (part 5), the said Kaiapoi Borough 6657 Council hereby makes a special rate of decimal six seven pence (·67d.) in the pound (£) on the unimproved rateable value of all rateable property in the Borough of Kaiapoi; and that such special rate shall be an annually recurring rate PORIRUA CITY COUNCIL during the currency of the loan, being a period of fifteen (15) years, or until the loan is fully repaid." It is hereby certified that the above resolution was passed RESOLUTION MAKING SPECIAL RATE at a properly constituted special meeting of the Kaiapoi Borough Council held on Monday the 20th day of September Staff Housing Loan 1965, £3,000 1965. N. E. CLEMENS, Town Clerk. PURSUANT to the Local Authorities Loans Act 1956, the 6658 Porirua City Council hereby resolves as follows: "That, for the purpose of providing for the annual charges on a loan of £3,000 authorised to be raised by the Porirua TIMARU CITY COUNCIL City Council under the above-mentioned Act for Staff Housing Loan 1965, the said Porirua City Council hereby makes a RESOLUTION MAKING SPECIAL RATE special rate of O·Old. in the pound (£) upon the unimproved value of all rateable property in the whole of the City of Gleniti Development Loan 1965, £70,000 Porirua; and that the special rate shall be an annual-recurring rate during the currency of the loan and be payable yearly on PURSUANT to the Local Authorities Loans Act 1956, the the 14th day of August in each and every year during the Timaru City· Council hereby resolves as follows: currency of the loan, being a period of 30 years, or until the "That, for the purpose of providing the annual charge on loan is fully paid off." the loan of £70,000 to be known as the Gleniti Development I certify that the above resolution was duly passed at a Loan 1965 authorised to be raised by the Timaru City Council meeting of the Porirua City Council held on 17 November under the above-mentioned Act for the purpose of recon­ 1965. structing streets in the Gleniti area, the said Timaru City R. G. WALSH, Town Clerk. Council hereby makes a special rate of two hundred and 6676 ninety-four thousandths of a penny ( · 294d.) in the pound upon the rateable value ( on the basis of the unimproved value) of all rateable property in the City of Timaru; and that the said special rate shall be an annully recurring rate GOLDEN BAY ELECTRIC POWER BOARD during the currency of the said loan and be payable yearly on the 1st day of April in each and every year during the currency of the said loan, being a period of 14 years, or until RESOLUTION MAKING SPECIAL RATE such loan is fully paid off." The above resolution was passed at a meeting of the Timaru Reticulation Loan 1965, £30,000 City Council held on the 22nd day of November 1965. PURSUANT to the Local Authorities Loans Act 1956, the J. A. GOODWIN, Town Clerk. Golden Bay Electric Power Board hereby resolves as follows : 6712 E 2108 11IE NEW ZEALAND GAZETTE No. 71

PALMERSTON NORTH CITY COUNCIL 1. This scheme relates to the capital fund of £25,000 at present held by the General Trust Board of the Diocese of Auckland (hereinafter referred to as "the trustee") in respect TOWN AND COUNTRY PLANNING ACT 1953 of the trusts set out in the will of Henry Haseler, late of Howick, deceased. 2. From and after the date on which this scheme is Change of Zoning of Lot 30, Deeds Plan 189, Being 10 Edge­ approved by an order made by a Judge of the Supreme Court ware Road, and of Section 7'1, and Part Section 70, Being 325 of New Zealand the said capital fund shall no longer be and 331 Broadway, and of Part Section 70, Being 335 held upon the trusts set out in the said will but shall be held Broadway upon the trusts hereinafter declared and disposed of in accord­ PUBLIC notice is hereby given that pursuant to a resolution ance with the provisions of this scheme. of council made on 15 November 1965, the zoning of Lot 30, 3. The Trustee shall apply the capital fund of £25,000 men­ Deeds Plan 189, being 10 Edgeware Road is to be changed tioned and referred to in paragraph 5 (b) (i) of the last from Residential "B" to Commercial "B", and that the zoning will and testament of Henry Haseler, late of Howick, farmer, of Section 71 and part section 70, being 325 and 331 Broadway deceased, for the purposes ( either alone or with any other is to be changed from Residential "A" to Industrial "A2", and moneys donated or otherwise made available for the purpose) that the zoning of part Section 70, being 335 Broadway is to of erecting a new Church building in the Parish of Howick be changed from Residential "A" to Commercial "B". on such a site as shall appear most suitable in the opinion A plan (T.P.V. 16) of the change of zoning as recommended of the trustee for the erection of a Parish Church or for by council has been deposited at the Municipal Chambers, the upkeep, maintenance, repair, and improvement of the new the Square, and the Public Library, and is there open for Church building and the precincts thereof and/ or the existing inspection, without fee, at any time when the above places Church building and precincts. are open to the public. Notice is further given that the motion is to be heard by Objections to the recommended changes of zoning to the the Supreme Court at Auckland on Wednesday the 15th day district scheme which the council proposes to approve may be of December 1965, at 10 a.m., and any person desiring to made by way of written notice in form "E" prescribed in the oppose the scheme is hereby required to give written notice First Schedule to the Town and Country Planning Regulations of his intention to do so to the Registrar of the Supreme 1960, or to the like effect, marked "Objection to district Court at Auckland, and to the trustee at the offices of its scheme" and lodged at the office of the council at any time solicitors undermentioned and to the Attorney-General not not later than 9 a.m. on 10 January 1966. less than seven clear days before the said date of hearing. At a later date every objection will be open for public inspection. Any person who wishes to support or oppose any Dated at Auckland this 12th day of November 1965. objection will be entitled to be heard at the hearing ,of Solicitors for the Trustee: objections if he notifies the Town Clerk in writing within a HESKETH AND RICHMOND. period of which public notice will be given. Sixth Floor, Norwich Union Building, Queen Street, Dated at Palmerston North this 19th day of November 1965. Auckland. For the Palmerston North City Council: 6659 A. M. P. HALL, Town Clerk. 6691

THE CHARITABLE TRUSTS ACT 1957 BOROUGH OF MOSGIEL NOTICE OF APPLICATION FOR APPROVAL OF SCHEME TOWN AND COUNTRY PLANNING ACT 1953 IN the matter of the Charitable Trusts Act 1957, Part III and Review of Mosgiel District Scheme in the matter of the Estate of George Pain, deceased, the PUBLIC notice is hereby given that pursuant to a resolution Martinborough Borough Council hereby gives notice that of the council made on the 8th day of November 1965, the application has been made to the Supreme Court of New Mosgiel district scheme as already operative is under review, Zealand at Masterton for the approval, under Part III of and. the council has recommended that the scheme with the The Charitable Trusts Act 1957, of the scheme particulars of changes now incorporated therein be approved. The scheme which are set out hereunder for the administration of a as now recommended by the council has been deposited in the charitable trust being a devise to the said council under the council offices, 99 .Gordon Road, Mosgiel, the Public Library, will ,of the above-named George Pain of a property of 210 180 Gordon Road, Mosgiel, and the Lands and Deeds Registry acres situated on the Lower Valley Road. Office, Department of Justice, Chief Post Office Building, The date proposed for the hearing of the application by Dunedin, and is there ,open for inspection by all persons inter­ the Court is the 11th day of February 1966, and the hearing ested therein, without fee, at any time when the above places will take place at the Supreme Court at Wellington at 10 a.m. are open to the public. Any person desiring to oppose the scheme must give Objections to the proposed changes of the district scheme or written notice of his intention to do so to the Registrar, in respect of any portion of the operative district scheme Supreme Court, Masterton, to the Martinborough Borough which the council proposes to confirm without any change, Council, Cork Street, Martinborough, and to the Attorney­ may be made by way of written notice in form E in the First General, Crown Law Office, Wellington, not less than seven Schedule to the Town and Country Planning Regulations 1960 clear days before the above-mentioned date of hearing. or to the like effect, marked "Objection to district scheme", PARTICULARS OF SCHEME and lodged at the office of the council at any time not later than 5 p.m. on Friday the 28th day of January 1966. THAT the income of the trust lands should be used: At a later date every objection will be open for public (a) In payment of the costs of the preparation and approval inspection. Any person who wishes to oppose or support any of the Scheme including the costs of the Attorney­ objection will then be entitled to be heard at the hearing of General. objections if he notifies the Town Clerk in writing within a (b) In maintaining and improving the Borough's parks, period of which public notice will be given. sports grounds, camping ground, swimming baths, Dated at Mosgiel this 25th day of November 1965. providing, equipping, and maintaining sports facilities and a children's playground in such manner and in For the Mosgiel Borough Council: such proportion as the council shall from time to A. W. McLEAN, Town Clerk. time decide. 6685 Solicitors for Martinborough Borough Council. GAWITH, NEILD, AND LAING. 6689 THE CHARITABLE TRUSTS ACT 1957

NOTICE OF APPLICATION FOR APPROVAL OF SCHEME

In the Supreme Court of New Zealand WELLINGTON CITY COUNCIL Northern District ( Auckland Registry) NOTICE OF INTENTION TO CHANGE THE PURPOSE FOR WHICH IN the matter of the Charitable Trusts Act 1957 and in the LAND WAS ACQUIRED matter of the Henry Haseler Trust, established under the will of Henry Haseler, deceased, late of Howick, farmer, notice is hereby given that the General Trust Board of the Diocese IN the matter of the Public Works Act 1928 and the Municipal of Auckland, the trustee of the estate of the above named Corporations Act 1954 and their respective amendments, has filed in the Supreme Court at Auckland a motion for an notice is hereby given that the Wellington City Council pro­ order approving a scheme for the variation of the trusts poses, under the provision of the above-named Acts and all imposed by the will of. the said Henry ~Ia~eler, d~ceased, it other Acts, powers, and authorities enabling it in that behalf, being alleged by the said trustee !hat 1t 1s impracticable a~d to change the purpose for which the land described in the inexpedient to carry out the chantable purpose expressed m Schedule hereto was acquired ( namely for library purposes) the said will. The said scheme provides : to some other purpose (namely for a service lane). 25 NOVEMBER THE NEW ZEALAND GAZETTE 2109

And notice is hereby further given that a plan of the TIIE NEW ZEALAND GAZETIE ·said land is deposited in the public office of the Town Clerk Subscriptions-The subscription is at the rate of £7 per to the said council in the Municipal Offices Building, Mercer calendar year, including postage, payable in advance. :Street, in the said city and is there open for inspection, Single copies available as issued. without fee, by all persons during -ordinary office hours and The price of each Gazette varies and is printed thereon. that all persons affected by the proposed change of purpose The New Zealand Gazette is published on Thursday ·should, if they have any objections to the proposed change of evening of each week, and notices for insertion must be purpose, set forth the same in writing and send such writing received by the Government Printer before 12 o'clock of the within 40 days from the first publication of this notice to day preceding publication. the Wellington City Council addressed to the Town Clerk Advertisements are charged at the rate of ls. per line. at his said office. The number of insertions required must be written across SCHEDULE the face of the advertisement. ALL that piece of land situate in the City of Wellington con­ All advertisements should be written on one side of the taining by admeasurement three and fifty-three one-hundredths paper, and signatures, etc., should be written in a legible hand. perches (3 · 53 pchs.) more or less being part of Section 9, Watts Peninsula District, being part of Lot 23, Di Block XVI, on Deposited Plan No. 1743, and being the land more particu­ STATUTORY REGULATIONS larly shown coloured blue on S.O. Plan 26232. Under the Regulations Act 1936, statutory regulations of Dated at Wellington this 13th day of November 1965. general legislative force are no longer published in the New F. W. PRINGLE, Town Clerk. Zealand Gazette, but are supplied under any one or more of ,6692 the following arrangements: ( I) All regulations serially as issued (punched for filing) subscription £3 per calendar year in advance. (2) Annual volume (including index) bound in buckram, 50s. per volume. (Volumes for years 1936-37 and 1939-42 are out of print.) MATAURA BOROUGH COUNCIL l3) Separate regulations as issued. The price of each regulation is printed thereon. NOTIFICATION OF TRAFFIC BYLAWS GENERAL PUBLICATIONS AT a special meeting of the Mataura Borough Council held on 16 November 1965, it was resolved that the following FREIGHT HANDLING traffic bylaws be adopted at a special meeting to be held on Compiled by the New Zealand Transport Department 20 December: This book describes the various methods of handling 1. To gazette a "Bus Stop" in McQueen Avenue situated freight in bulk, including the use of pallets, containers, and 27 ft from the corner of Main Street on the east side and cargons. Over 110 halftone illustrations. running 38 ft in a northerly direction. 2. To gazette (a) a "Bus Stop" on the west side of Main 144 pages, illustrated. Price 20s. Street 45 ft from the south corner of Carlyle Street and running 75 ft in a southerly direction. (b) A "No Parking" area in Main Street from the south INDUSTRIAL CONCILIATION AND ARBITRATION IN corner of Carlyle Street and running in a southerly direction NEW ZEALAND for 45 ft. By N. S. Wooos (c) A "Bus Stop" directly opposite the Bus Stop in (a) above on the east side of Main Street and running 75 ft in a Royal Svo, cloth bound, blocked on spine in gold, coloured southerly direction. jacket, 208 pages, 13 pages of illustrations. 3. To gazette (a) The area, in front of the N.Z. Paper Mills Price 21s., post free. Ltd., from the office in the west side of Kana Street and running in a southerly direction for 6 chains, a parking area. {b) The area directly south of (a) a "No Parking" area running in a southerly direction for 4 chains. CARPENTRY IN NEW ZEALAND ( c) The area on the east side of Kana Street commencing A new easy-to-follow book written with the guidance of opposite the N.Z. Paper Mills' office and running in a the New Zealand building industry by men well versed in the :southerly direction for 15 chains and 41 ft a "No Parking" area. building practice of this country. It contains sections on_ Copies of the proposed bylaws are deposited at the offices tools, plans, timber construction, concreting, etc. of the council, McQueen Avenue, Mataura, and will there An excellent gift for the do-it-yourself handyman. remain open to the inspection of the public during office 242 pages, 406 illustrations, strongly bound. Price 35s. hours till 5 p.m. on the 20th day of December 1965. I. S. WATSON, Town Clerk. 6696 JOINERY IN NEW ZEALAND PART I, DOORS 70 pages, illustrated. Price 6s. 6d.

INDECENT PUBLICATIONS TRIBUNAL FARM ENGINEERING By A. W. RIDDOLLS PAUL'S Book Arcade (Auckland) Ltd., hereby give notice A most informative book dealing with levelling drainage, that it has applied to the Indecent Publications Tribunal for irrigation, water supply, the building of woolsheds, loading a decision as to whether the book of The Perfumed Garden ramps, haybams, cowsheds, silos, fences, gates, and other of the Shaykh Nef.zawi, is indecent or not, or for a decision farm structures. as to its classification. 6683 422 pages, 235 illustrations. Price 42s.

MECHANICS OF THE MOTOR VEHICLE (IBEORY AND PRACTICE) This copiously illustrated 364-page authoritative book is NEW ZEALAND GOVERNMENT PUBLICATIONS strongly recommended by the N.Z. Motor Trade Certification GOVERNMENT BOOKSHOPS Board. A selective range of Government publications is available 364 pages, illustrated. Price 21s. from the following Government Bookshops: Wellington: 20 Molesworth Street Private Bag Telephone 46 807 BRIDGE MANUAL Auckland: State Advances Bldg., Rutland Street P.O. Box 5344 Telephone 22 919 This manual has been prepared as a guide to departmental Christchurch: 130 Oxford Terrace engineers, draughtsmen, surveyors, and overseers employed on P.O. Box 1721 Telephone 50 331 highway bridge design and construction. Dunedin: Corner of Water and Bond Streets 340 pages. Price 30s., post free. P.O. Box 11.04 Telephone 78 703 Wholesale Retail Mail Order Postage: All publications are post or freight free by second­ class surface mail or surface freight. HOUSING THE CITIZEN Postage or freight is extra when publications are forwarded Although this publication is issued primarily as a guide by first-class surface mail, by air mail, or by air freight. for local authorities, it contains information of value to all Call, write, or phone your nearest Government Bookshop who are interested in housing. for your requirements. 64 pages, illustrated. Price 3s. 6d 2110 THE NEW ZEALAND GAZETTE No. 71.

THE NEW ZEALAND WARS PLANT PROTECTION IN NEW ZEALAND AND 1HE PIONEERING PERIOD A comprehensive guide to professional growers, students;. By JAMES COWAN and home gardeners. Vol. I, 1845-1864. 704 pages, heavily illustrated. Price 56s. 472 pages, illustrated. Price 45s. TIMBER PRESERVATION IN NEW ZEALAND Vol. II, The Hauhau Wars, 1864-1872. Prepared by the Timber Preservation Authority. 560 pages, illustrated. Price 45s. 20 pages. Price ls. 6d.

THE MAORI AS HE WAS STUDENTS' FLORA OF NEW ZEALAND By ELSDON BEST AND OUTLYING ISLANDS 296 pages, illustrated. Price 20s. By T. W. KIRK, F.L.S. 406 pages, bound in cloth. Price 24s. TREATY OF WAITANGI Facsimiles of the Declaration of Independence and the HANDBOOK TO THE ELECTRIC WIRING original draft of the Treaty of Waitangi by the Lieut. Governor REGULATIONS 1961 Hobson, plus the signatures of the principal chiefs. Price 5s. 6d .. 16 pages plus signatures. Price 25s. NEW ZEALAND BOILER CODE FLORA OF NEW ZEALAND 284 pages. Price 30s .. VOL, I, INDIGENOUS TRACHEOPHYTA MAORI HOUSES AND FOOD STORES By H. H. ALLAN By W. J. PHILLIPPS 1,140 pages. Price 105s. 212 pages, illustrated. Price 18s.

TREES AND SHRUBS OF NEW ZEALAND THE MOA-HUNTER PERIOD OF MAORI CULTURE By A. L. POOLE AND N. M. ADAMS By ROGER DUFF Royal 8vo, cloth bound, blocked on spine in gold, five­ 400 pages, illustrated. Price 55s. colour jacket, 250 pages, 121 blocks and a map of the Botani- ·cal Regions of New Zealand. Price 25s., post free. ECONOMICS OF THE NEW ZEALAND MAORI By RAYMOND FIRTH ANIMAL NUTRITION Professor of Anthropology in the University of London. Principles and Practice 520 pages. Price 50s. By I.E. Coop 128 pages. Price 17s. 6d. TE AO HOU (THE MAORI MAGAZINE) Published quarterly by the Maori Affairs Department. ARABLE FARM CROPS OF NEW ZEALAND Annual subscription 7s. 6d. Price 2s. 6d. per copy. By J. W. HADFIELD THE ARTS OF THE MAORI 322 pages, illustrated. Price 28s. 6d. 56 pages. Price 12s. 6d.

ROUTE GUIDE TO THE RANGES WEST OF POMPALLIER HAWKE'S BAY THE HOUSE AND THE MISSION Compiled by N. L. ELDER, Honorary Forest Ranger, New Compiled by J. R. CoLE Zealand Forest Service. Assistant Librarian, Alexander Turnbull Library. 54 pages, illustrated. Price 3s. 6d. 44 pages, illustrated. Price 2s. 6d. SHOOTERS, GUIDE TO NEW ZEALAND TASMAN AND NEW ZEALAND WATERBIRDS A Bibliographical Study By K. A. MIERS, F. L. NEWCOMBE, and R. W. S. CAVANAGH By E. A. McCoRMICK 36 pages. Price ls. 6d. 72 pages, illustrated. Price 7s. 6d. VOLCANOES OF TONGARIRO NATIONAL PARK By D. R. GREGG Price 7s. 6d. CONTENI'S MODERN FICTION FOR SIXTH FORMS A select list prepared by the School Library Service. PAGK 154 pages. Price 5s. ADVERTISEMENTS 2100 FICTION FOR POST-PRIMARY SCHOOLS APPOINTMENTS 2083 An annotated list prepared by the School Library Service. BANKRUPTCY NOTICES 2098 182 pages. Price 7s. 6d. DEFENCE NOTICES 2081 BOOKS TO ENJOY (Standards 1 and 2) LAND TRANSFER ACT: NOTICES 2099' Price ls. MISCELLANEOUS- BOOKS TO ENJOY Bobby Calf Marketing Regulations: Notice 2092 (Standards 3 and 4) Corrigendum ...... 207 5 40 page~. Price ls. 6d. Customs Tariff: Notices ...... 209> Forests Act: Notices ...... 2090 INDUSTRIAL DEVELOPMENT CONFERENCE Harbours Act: Notices ...... 2090, REPORT, JUNE 1960 Indecent Publications Tribunal: Notices :::::: 2091 184 pages. Price 6s. Land Districts, Land Reserved, Revoked, etc. 208T Maori Affairs Act : Notices ...... 2091 EQUAL PAY IMPLEMENTATION COMMITTEE Motor Drivers Regulations: Notices 2086 REPORT 1960 Oaths and Declarations Act: notice 2086 32 pages. Officiating Ministers: Notice ...... 2086 Price ls. 6d. Public Works Act: Land Taken, etc. 2088 THE TREES OF NEW ZEALAND Regulations Act: Notice...... 2096 Reserves and Domains Act: Notices 2087 By L. CocKAYNE and E. PHILLIPS TURNER Reserve Bank of New Zealand Act: Notice 2097 Fourth Edition, revised in part, 1958 Reserve Bank Statements 2097 Earlier editions of this book have proved immensely Schedule of Contracts ...... 209T pop:1lar .wi~h teacp.ers, students, and many others as a guide Standards Act: Notice ...... 2091 to 1dentifymg quickly and accurately, trees encountered in Tariff and Development Board: Notices ...... 2092. country districts, botanical gardens, and reserves. Transport Act: Notice ...... 2087' 182. pages, illustrated. Price 25s. PROCLAMATIONS, ORDERS IN CoUNCIL, AND WARRANTS 2075-81

Price 2s. 6d. BY AUTHORITY: R. E. OWEN. GOVERNMENT PRINTER, WELLINGTON, NEW ZEALAND-1965